AJS TRADING LIMITED
LONDON CITRUS PX TRADING LIMITED

Hellopages » Greater London » Westminster » W1G 0QE

Company number 09316924
Status Active
Incorporation Date 18 November 2014
Company Type Private Limited Company
Address 15-19 FIRST FLOOR, CAVENDISH PLACE, LONDON, W1G 0QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 093169240023, created on 31 March 2017; Registration of charge 093169240022, created on 31 March 2017; Registration of charge 093169240021, created on 28 February 2017. The most likely internet sites of AJS TRADING LIMITED are www.ajstrading.co.uk, and www.ajs-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Ajs Trading Limited is a Private Limited Company. The company registration number is 09316924. Ajs Trading Limited has been working since 18 November 2014. The present status of the company is Active. The registered address of Ajs Trading Limited is 15 19 First Floor Cavendish Place London W1g 0qe. . CARTER, Stephen John is a Director of the company. CURTIS, Anton David is a Director of the company. UNGELSON, Jeremy Ian is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CARTER, Stephen John
Appointed Date: 25 August 2015
62 years old

Director
CURTIS, Anton David
Appointed Date: 18 November 2014
64 years old

Director
UNGELSON, Jeremy Ian
Appointed Date: 18 November 2014
56 years old

Persons With Significant Control

Citrus Property Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AJS TRADING LIMITED Events

05 Apr 2017
Registration of charge 093169240023, created on 31 March 2017
05 Apr 2017
Registration of charge 093169240022, created on 31 March 2017
07 Mar 2017
Registration of charge 093169240021, created on 28 February 2017
06 Mar 2017
Registration of charge 093169240020, created on 28 February 2017
06 Mar 2017
Registration of charge 093169240015, created on 28 February 2017
...
... and 36 more events
02 Sep 2015
Registration of charge 093169240001, created on 28 August 2015
28 Aug 2015
Current accounting period extended from 30 November 2015 to 31 March 2016
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000

25 Aug 2015
Appointment of Mr Stephen John Carter as a director on 25 August 2015
18 Nov 2014
Incorporation
Statement of capital on 2014-11-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted

AJS TRADING LIMITED Charges

31 March 2017
Charge code 0931 6924 0023
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: 2 ray walk, canvey road, leigh on sea, essex, SS9 2NP…
31 March 2017
Charge code 0931 6924 0022
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: Freehold property - 32 clifford drive, paulton, bristol…
28 February 2017
Charge code 0931 6924 0021
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: 6 ambassador, bracknell, berkshire, RG12 8XP - BX126799 -…
28 February 2017
Charge code 0931 6924 0020
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: 7 meadow lane, hesketh bank, preston, lancashire, PR4 6SL -…
28 February 2017
Charge code 0931 6924 0019
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: 50 greencroft avenue, ruislip, HA4 9 - MX93607 - freehold…
28 February 2017
Charge code 0931 6924 0018
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: 11 larkswood rise, pinner, greater london, HA5 2HH -…
28 February 2017
Charge code 0931 6924 0017
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: 2 burdock close, downham market, norfolk, PE38 9AZ -…
28 February 2017
Charge code 0931 6924 0016
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: 22 knights gardens, hailsham, east sussex, BN27 3JR -…
28 February 2017
Charge code 0931 6924 0015
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: United National Bank Limited
Description: 9 branksome close, new milton, hampshire, BH25 6BQ -…
22 February 2017
Charge code 0931 6924 0014
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: United National Bank Limited (Company Number 04146820), Whose Registered Office is at 2 Brook Street, London W1S 1BQ (as Security Trustee for the Finance Parties)
Description: Contains fixed charge…
28 August 2015
Charge code 0931 6924 0013
Delivered: 11 September 2015
Status: Satisfied on 23 June 2016
Persons entitled: Boultbee Finance Limited
Description: 4 farthing court, rugby, CV21 4DW…
28 August 2015
Charge code 0931 6924 0012
Delivered: 11 September 2015
Status: Satisfied on 24 June 2016
Persons entitled: Boultbee Finance Limited
Description: 2 harvey close, blaby, leicestershire, LE8 4HU…
28 August 2015
Charge code 0931 6924 0011
Delivered: 11 September 2015
Status: Satisfied on 23 June 2016
Persons entitled: Boultbee Finance Limited
Description: 10 peveril heights, swanage, dorset, BH19 2AZ…
28 August 2015
Charge code 0931 6924 0010
Delivered: 11 September 2015
Status: Satisfied on 23 June 2016
Persons entitled: Boultbee Finance Limited
Description: 10 liveridge close, knowle, solihull, B93 9QN…
28 August 2015
Charge code 0931 6924 0009
Delivered: 11 September 2015
Status: Satisfied on 23 June 2016
Persons entitled: Boultbee Finance Limited
Description: 74 elmstead lane, chislehurst, kent, BR7 5EL…
28 August 2015
Charge code 0931 6924 0008
Delivered: 11 September 2015
Status: Satisfied on 23 June 2016
Persons entitled: Boultbee Finance Limited
Description: 5 dunelm drive, brooklands, manchester, M33 3RF…
28 August 2015
Charge code 0931 6924 0007
Delivered: 11 September 2015
Status: Satisfied on 18 November 2015
Persons entitled: Boultbee Finance Limited
Description: 81 hantone hill, bathampton, bath, BA2 6XD…
28 August 2015
Charge code 0931 6924 0006
Delivered: 11 September 2015
Status: Satisfied on 23 June 2016
Persons entitled: Boultbee Finance Limited
Description: 65 grafton road, worcester park, surrey, KT4 7QR…
28 August 2015
Charge code 0931 6924 0005
Delivered: 11 September 2015
Status: Satisfied on 13 November 2015
Persons entitled: Boultbee Finance Limited
Description: 23 sussex road, carshalton, surrey, SM5 3LT…
28 August 2015
Charge code 0931 6924 0004
Delivered: 8 September 2015
Status: Satisfied on 22 June 2016
Persons entitled: Boultbee Finance Limited
Description: 39 wayside close, frampton, cotterell, bristol, BS36 2JL…
28 August 2015
Charge code 0931 6924 0003
Delivered: 7 September 2015
Status: Satisfied on 19 November 2015
Persons entitled: Boultbee Finance Limited
Description: 2B crow furlong, hitchin, hertfordshire, SG5 2HW…
28 August 2015
Charge code 0931 6924 0001
Delivered: 2 September 2015
Status: Satisfied on 22 June 2016
Persons entitled: Boultbee Finance Limited
Description: The property known as 12 potters lane, barnet…
27 August 2015
Charge code 0931 6924 0002
Delivered: 3 September 2015
Status: Satisfied on 26 July 2016
Persons entitled: Valencia Lending Limited
Description: 1.The chargor charges to the security trustee by way of…