ANDJO DERIVATIVES LTD
BRENTWOOD ANDJO PROPERTIES LTD

Hellopages » Essex » Brentwood » CM14 5ST

Company number 04321874
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address BRANCHFORD MANOR, HORSEMAN SIDE, BRENTWOOD, ESSEX, CM14 5ST
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANDJO DERIVATIVES LTD are www.andjoderivatives.co.uk, and www.andjo-derivatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Gidea Park Rail Station is 4.1 miles; to Chadwell Heath Rail Station is 6.5 miles; to Goodmayes Rail Station is 7.1 miles; to Barking Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andjo Derivatives Ltd is a Private Limited Company. The company registration number is 04321874. Andjo Derivatives Ltd has been working since 13 November 2001. The present status of the company is Active. The registered address of Andjo Derivatives Ltd is Branchford Manor Horseman Side Brentwood Essex Cm14 5st. The company`s financial liabilities are £9.02k. It is £-36.49k against last year. The cash in hand is £14.32k. It is £-129.53k against last year. And the total assets are £42.23k, which is £-103.07k against last year. LUXFORD, Andrew William is a Director of the company. LUXFORD, Joanne is a Director of the company. Secretary COULT, Roderick Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


andjo derivatives Key Finiance

LIABILITIES £9.02k
-81%
CASH £14.32k
-91%
TOTAL ASSETS £42.23k
-71%
All Financial Figures

Current Directors

Director
LUXFORD, Andrew William
Appointed Date: 13 November 2001
60 years old

Director
LUXFORD, Joanne
Appointed Date: 13 November 2001
59 years old

Resigned Directors

Secretary
COULT, Roderick Michael
Resigned: 28 March 2013
Appointed Date: 13 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

Mr Andrew William Luxford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Luxford
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDJO DERIVATIVES LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

13 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

...
... and 42 more events
16 Nov 2001
New director appointed
16 Nov 2001
New director appointed
14 Nov 2001
Director resigned
14 Nov 2001
Secretary resigned
13 Nov 2001
Incorporation

ANDJO DERIVATIVES LTD Charges

15 August 2011
Debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2003
Deed of intercharge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 26 north studios 1 poole street london N1 5EB.
24 July 2003
Mortgage deed
Delivered: 13 August 2003
Status: Satisfied on 3 April 2010
Persons entitled: Woolwich PLC
Description: 26 north studios 1 poole street london N1 5EB.
9 August 2002
Mortgage deed
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 22 coal court,grays essex RM17 6PN (l/hold).
9 August 2002
Floating charge
Delivered: 30 August 2002
Status: Satisfied on 3 April 2010
Persons entitled: Woolwich PLC
Description: All assets.