Company NameA.S.A.J. Limited
DirectorKenton Cordell Penny
Company StatusActive
Company Number07716823
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NameCoronova UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Kenton Cordell Penny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2018(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Hall Rectory Lane
Little Leighs
Chelmsford
Essex
CM3 1PB
Director NameMr Carl Stephan Englund
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAskims Skyttevag 6b
Hovas
Se436 51
Sweden
Director NameMr Kenton Cordell Penny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marigold Close
Chelmsford
Essex
CM1 6XU
Director NameMr Nicholas John Pilgrim
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered AddressSuite 4 Banters House Banters Lane
Main Road
Great Leighs
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Shareholders

50 at £1Kenton Cordell Penny
50.00%
Ordinary
50 at £1Nicholas John Pilgrim
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,769
Cash£683
Current Liabilities£23,824

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

13 July 2018Delivered on: 25 July 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
13 January 2021Cessation of Nicholas John Pilgrim as a person with significant control on 19 November 2018 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 August 2020Registered office address changed from Banters House Main Road Great Leighs Chelmsford Essex CM3 1QX England to Suite 4 Banters House Banters Lane Main Road Great Leighs Essex CM3 1QX on 6 August 2020 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
16 October 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
14 October 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Banters House Main Road Great Leighs Chelmsford Essex CM3 1QX on 12 August 2019 (1 page)
21 November 2018Termination of appointment of Nicholas John Pilgrim as a director on 19 November 2018 (1 page)
23 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 July 2018Registration of charge 077168230001, created on 13 July 2018 (22 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 April 2018Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
1 March 2018Appointment of Mr Kenton Cordell Penny as a director on 24 February 2018 (2 pages)
11 October 2017Termination of appointment of Kenton Cordell Penny as a director on 26 April 2017 (1 page)
11 October 2017Termination of appointment of Kenton Cordell Penny as a director on 26 April 2017 (1 page)
10 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Appointment of Nicholas John Pilgrim as a director on 2 April 2013
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 12/04/2013
(3 pages)
15 April 2013Appointment of Nicholas John Pilgrim as a director (3 pages)
15 April 2013Appointment of Nicholas John Pilgrim as a director on 2 April 2013
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 12/04/2013
(3 pages)
12 April 2013Appointment of Mr Nicholas John Pilgrim as a director (2 pages)
12 April 2013Appointment of Mr Nicholas John Pilgrim as a director (2 pages)
4 April 2013Termination of appointment of Carl Englund as a director (1 page)
4 April 2013Termination of appointment of Carl Englund as a director (1 page)
24 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Carl Englund as a director (2 pages)
29 August 2012Termination of appointment of Carl Englund as a director (2 pages)
23 August 2012Company name changed coronova uk LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(3 pages)
23 August 2012Change of name notice (3 pages)
23 August 2012Company name changed coronova uk LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(3 pages)
23 August 2012Change of name notice (3 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)