Background WavePink WaveYellow Wave

AAJG HOLDINGS LIMITED (11584454)

AAJG HOLDINGS LIMITED (11584454) is an active UK company. incorporated on 24 September 2018. with registered office in Solihull. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AAJG HOLDINGS LIMITED has been registered for 7 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
11584454
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAJG HOLDINGS LIMITED

AAJG HOLDINGS LIMITED is an active company incorporated on 24 September 2018 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AAJG HOLDINGS LIMITED was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11584454

LTD Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Unit 1 Kingsbury Link Trinity Road Tamworth B78 2EX United Kingdom
From: 24 September 2018To: 30 September 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
May 19
Funding Round
May 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Capital Update
Jan 20
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Dec 24
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 19 Aug 2024

WHITEHOUSE, Joel Paul

Active
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 27 Sept 2019

HENDERSON, Charles Alexander

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 27 Sept 2019
Resigned 19 Aug 2024

GREEN, Anthony Augustine Joseph

Resigned
Trinity Road, TamworthB78 2EX
Born June 1968
Director
Appointed 24 Sept 2018
Resigned 27 Sept 2019

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 27 Sept 2019
Resigned 19 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024

Atg Access Ltd

Ceased
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Ceased 23 Dec 2024

Mr Anthony Augustine Joseph Green

Ceased
Trinity Road, TamworthB78 2EX
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Legacy
16 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2020
SH19Statement of Capital
Legacy
16 January 2020
CAP-SSCAP-SS
Resolution
16 January 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
23 October 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Incorporation Company
24 September 2018
NEWINCIncorporation