Background WavePink WaveYellow Wave

AJR DEVELOPMENTS LIMITED (07790403)

AJR DEVELOPMENTS LIMITED (07790403) is an active UK company. incorporated on 28 September 2011. with registered office in Newark. The company operates in the Construction sector, engaged in development of building projects. AJR DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include JENKINSON, John Anthony, JENKINSON, Nicholas Adrian, JONES, Joanne Claire.

Company Number
07790403
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Unit 3 Trentside Business Village, Newark, NG24 4XB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JENKINSON, John Anthony, JENKINSON, Nicholas Adrian, JONES, Joanne Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJR DEVELOPMENTS LIMITED

AJR DEVELOPMENTS LIMITED is an active company incorporated on 28 September 2011 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in development of building projects. AJR DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07790403

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Unit 3 Trentside Business Village Farndon Road Newark, NG24 4XB,

Previous Addresses

Unit 3 Trenside Business Village Farndon Road Newark Notts HN24 4XB United Kingdom
From: 17 April 2012To: 18 March 2014
Unit 3 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB United Kingdom
From: 17 April 2012To: 17 April 2012
Springfield St. Johns Close Scampton Lincoln Lincs LN1 2SU United Kingdom
From: 28 September 2011To: 17 April 2012
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Director Joined
Oct 17
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Sept 20
Loan Secured
Nov 22
Loan Secured
May 23
Loan Secured
Oct 23
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JENKINSON, John Anthony

Active
15 The Lawns, Moss Drive, NottinghamNG9 3NF
Born May 1945
Director
Appointed 28 Sept 2011

JENKINSON, Nicholas Adrian

Active
Trentside Business Village, NewarkNG24 4XB
Born March 1975
Director
Appointed 05 Jul 2019

JONES, Joanne Claire

Active
Trentside Business Village, NewarkNG24 4XB
Born January 1971
Director
Appointed 18 Oct 2017

WILLIS, Roger Tresco

Resigned
Trentside Business Village, NewarkNG24 4XB
Born April 1959
Director
Appointed 28 Sept 2011
Resigned 05 Jul 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Nicholas Adrian Jenkinson

Active
Farndon Road, NewarkNG24 4XB
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2019

Mr John Anthony Jenkinson

Active
Trentside Business Village, NewarkNG24 4XB
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Roger Tresco Willis

Ceased
Trentside Business Village, NewarkNG24 4XB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2019

Mr Anthony John Jenkinson

Active
Trentside Business Village, NewarkNG24 4XB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Legacy
6 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Legacy
13 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Legacy
23 March 2012
MG01MG01
Incorporation Company
28 September 2011
NEWINCIncorporation