General information

Name:

Abjt Limited

Office Address:

120 120 New Road SL6 8NJ Ascot

Number: 06299862

Incorporation date: 2007-07-03

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06299862 seventeen years ago, Abjt Ltd was set up as a Private Limited Company. The actual office address is 120 120 New Road, Ascot. The Abjt Ltd firm was recognized under three other names in the past. The company was started under the name of Jab Self Drive and was switched to Candy Travel (south East) on 2019-04-04. Its third business name was name until 2011. The company's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. Abjt Limited filed its account information for the financial year up to June 30, 2022. The most recent confirmation statement was submitted on August 23, 2023.

Current directors listed by this specific business are as follow: Angela D. formally appointed on 2022-11-09 and Iain R. formally appointed in 2018 in February.

Andrew R. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Abjt Ltd 2019-04-04
  • Jab Self Drive Ltd 2013-07-11
  • Candy Travel (south East) Ltd 2011-09-28
  • Jab Travel Limited 2007-07-03

Financial data based on annual reports

Company staff

Angela D.

Role: Director

Appointed: 09 November 2022

Latest update: 24 February 2024

Iain R.

Role: Director

Appointed: 22 February 2018

Latest update: 24 February 2024

People with significant control

Andrew R.
Notified on 31 May 2020
Nature of control:
over 3/4 of shares
Momentum Hub (Hldgs) Ltd
Address: Unit 16 Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 5855132
Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 December 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 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 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 16 Grove Business Park White Waltham

Post code:

SL6 3LW

City / Town:

Maidenhead

HQ address,
2014

Address:

Unit 16 Grove Business Park White Waltham

Post code:

SL6 3LW

City / Town:

Maidenhead

HQ address,
2015

Address:

Unit 16 Grove Business Park White Waltham

Post code:

SL6 3LW

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
16
Company Age

Closest Companies - by postcode