Company NameAJL Ventures Limited
DirectorsJames Long and Adam Long
Company StatusActive
Company Number08937878
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Long
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
Director NameMr Adam Long
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales

Location

Registered Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches8 other UK companies use this postal address

Shareholders

67 at £1Adam Long
67.00%
Ordinary
33 at £1James Long
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 2 weeks from now)

Filing History

14 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 January 2023Director's details changed for Mr James Long on 22 January 2023 (2 pages)
22 January 2023Change of details for Mr James Long as a person with significant control on 22 January 2023 (2 pages)
22 January 2023Change of details for Mr Adam Long as a person with significant control on 22 January 2023 (2 pages)
22 January 2023Registered office address changed from 4 Prenton Hall Road Prenton Wirral CH43 0RA England to 515 Pensby Road Thingwall Wirral CH61 7UQ on 22 January 2023 (1 page)
22 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 March 2022Change of details for Mr James Long as a person with significant control on 13 March 2022 (2 pages)
24 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
24 March 2022Change of details for Mr Adam Long as a person with significant control on 13 March 2022 (2 pages)
24 March 2022Director's details changed for Mr James Long on 13 March 2022 (2 pages)
23 March 2022Registered office address changed from 36 Balls Road Prenton Wirral CH43 5RE England to 4 Prenton Hall Road Prenton Wirral CH43 0RA on 23 March 2022 (1 page)
28 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 April 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
30 March 2021Director's details changed for Mr James Long on 2 November 2020 (2 pages)
30 March 2021Change of details for Mr Adam Long as a person with significant control on 2 November 2020 (2 pages)
30 March 2021Change of details for Mr James Long as a person with significant control on 2 November 2020 (2 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 November 2020Registered office address changed from The Old School 188 Liscard Road Wallasey Wirral CH44 5TN England to 36 Balls Road Prenton Wirral CH43 5RE on 2 November 2020 (1 page)
1 October 2020Change of details for Mr James Long as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr James Long on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Adam Long as a person with significant control on 1 October 2020 (2 pages)
16 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
25 January 2018Change of details for Mr Adam Long as a person with significant control on 1 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Adam Long on 1 January 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Change of details for Mr James Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr James Long on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr James Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Adam Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Adam Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr James Long on 30 November 2017 (2 pages)
8 November 2017Appointment of Mr Adam Long as a director on 6 April 2017 (2 pages)
8 November 2017Appointment of Mr Adam Long as a director on 6 April 2017 (2 pages)
29 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR United Kingdom to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR United Kingdom to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Director's details changed for Mr James Long on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr James Long on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR to 49 Hamilton Square Birkenhead Wirral CH41 5AR on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR to 49 Hamilton Square Birkenhead Wirral CH41 5AR on 16 May 2016 (1 page)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)