ADJD LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03521347
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of ADJD LIMITED are www.adjd.co.uk, and www.adjd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adjd Limited is a Private Limited Company. The company registration number is 03521347. Adjd Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Adjd Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . DHALLU, Anoop is a Secretary of the company. DHALLU, Anoop is a Director of the company. DHALLU, Jatinder is a Director of the company. Secretary DHALLU, Jatinder has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director DHALLU, Anoop has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DHALLU, Anoop
Appointed Date: 30 March 2001

Director
DHALLU, Anoop
Appointed Date: 01 February 2003
65 years old

Director
DHALLU, Jatinder
Appointed Date: 31 December 1998
61 years old

Resigned Directors

Secretary
DHALLU, Jatinder
Resigned: 30 March 2001
Appointed Date: 31 December 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Director
DHALLU, Anoop
Resigned: 30 March 2001
Appointed Date: 31 December 1998
65 years old

ADJD LIMITED Events

09 Apr 2017
Accounts for a small company made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
16 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 56 more events
27 Jan 1999
New secretary appointed;new director appointed
27 Jan 1999
New director appointed
23 Mar 1998
Secretary resigned
23 Mar 1998
Director resigned
04 Mar 1998
Incorporation

ADJD LIMITED Charges

21 December 2006
Debenture
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2006
Debenture
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Fixed charge on purchased debts which fail to vest
Delivered: 24 September 2004
Status: Satisfied on 25 June 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
30 August 2001
Debenture
Delivered: 5 September 2001
Status: Satisfied on 8 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2001
Fixed charge and floating charge
Delivered: 10 January 2001
Status: Satisfied on 13 October 2004
Persons entitled: Lombard Natwest Factors Limited
Description: By way of fixed equitable charge all receivables purchased…
11 October 2000
Mortgage debenture
Delivered: 19 October 2000
Status: Satisfied on 13 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…