About

Registered Number: 06299862
Date of Incorporation: 03/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 120 120 New Road, Ascot, Berkshire, SL6 8NJ,

 

Based in Ascot, Berkshire, Abjt Ltd was setup in 2007, it's status at Companies House is "Active". The companies directors are Dickinson, Angie, Hall, Martin, Rutter, Gavin Anthony, Simmonds, Carol-ann Ann. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Angie 01 June 2020 12 July 2020 1
HALL, Martin 11 July 2013 22 February 2018 1
RUTTER, Gavin Anthony 01 August 2009 21 September 2011 1
SIMMONDS, Carol-Ann Ann 21 September 2011 31 December 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 June 2020
AD01 - Change of registered office address 09 June 2020
PSC01 - N/A 09 June 2020
PSC07 - N/A 09 June 2020
AP01 - Appointment of director 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
CS01 - N/A 09 July 2019
AA01 - Change of accounting reference date 28 May 2019
RESOLUTIONS - N/A 04 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 09 December 2016
AA01 - Change of accounting reference date 30 September 2016
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 29 December 2013
CH01 - Change of particulars for director 29 December 2013
CH03 - Change of particulars for secretary 24 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 30 July 2013
CERTNM - Change of name certificate 11 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 October 2011
CERTNM - Change of name certificate 28 September 2011
SH01 - Return of Allotment of shares 21 September 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 11 July 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
CH01 - Change of particulars for director 19 July 2010
288a - Notice of appointment of directors or secretaries 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
225 - Change of Accounting Reference Date 25 November 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 24 October 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.