About

Registered Number: 05190513
Date of Incorporation: 27/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O SANDISON EASSON & CO, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

 

A. J, & K. Enterprises Ltd was registered on 27 July 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Judith Anne 08 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 28 July 2017
PSC04 - N/A 28 July 2017
PSC04 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 11 October 2015
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 September 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 July 2013
AA01 - Change of accounting reference date 11 April 2013
AA - Annual Accounts 11 April 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 10 February 2010
AD01 - Change of registered office address 06 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
AA - Annual Accounts 31 May 2007
287 - Change in situation or address of Registered Office 30 October 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
363s - Annual Return 04 August 2005
395 - Particulars of a mortgage or charge 29 January 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.