Andjo Properties Limited

General information

Name:

Andjo Properties Ltd

Office Address:

Acrelands Orston Lane, Bottesford NG13 0AU Nottingham

Number: 07231925

Incorporation date: 2010-04-22

Dissolution date: 2023-05-02

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Nottingham with reg. no. 07231925. This company was set up in the year 2010. The headquarters of this company was situated at Acrelands Orston Lane, Bottesford. The post code for this place is NG13 0AU. The company was dissolved in 2023, which means it had been in business for 13 years.

As suggested by this specific firm's register, there were two directors: Andrew N. and Jo-Ann N..

Executives who had significant control over the firm were: Andrew N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jo-Ann N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew N.

Role: Director

Appointed: 22 April 2010

Latest update: 30 November 2023

Jo-Ann N.

Role: Director

Appointed: 22 April 2010

Latest update: 30 November 2023

People with significant control

Andrew N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jo-Ann N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 16 April 2023
Confirmation statement last made up date 02 April 2022
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 11 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies