General information

Name:

A J D Design Ltd

Office Address:

The Ivy House 1 Folly Lane GU31 4AU Petersfield

Number: 05140815

Incorporation date: 2004-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Petersfield registered with number: 05140815. It was registered in the year 2004. The main office of the firm is situated at The Ivy House 1 Folly Lane. The post code for this place is GU31 4AU. This firm has been on the market under three previous names. Its very first official name, A & L Architectural And Property, was switched on 2007-09-04 to A & L Design. The current name is in use since 2010, is A J D Design Limited. The enterprise's declared SIC number is 71111 and has the NACE code: Architectural activities. Its most recent filed accounts documents were submitted for the period up to 2022-05-31 and the most current confirmation statement was filed on 2022-11-07.

There seems to be 1 managing director at the moment overseeing the following business, specifically Alex D. who's been utilizing the director's responsibilities since 2004-05-28. That business had been governed by Tracy T. until three years ago. Additionally another director, namely Lisa D. quit on 2008-05-28.

  • Previous company's names
  • A J D Design Limited 2010-02-19
  • A & L Design Limited 2007-09-04
  • A & L Architectural And Property Limited 2004-05-28

Financial data based on annual reports

Company staff

Alex D.

Role: Director

Appointed: 28 May 2004

Latest update: 8 January 2024

People with significant control

Alex D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alex D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 24th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2013

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2014

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2015

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
19
Company Age

Similar companies nearby

Closest companies