A J Newco Limited HORSHAM


Founded in 2012, A J Newco, classified under reg no. 08048276 is an active company. Currently registered at Unit 28 Graylands Estate RH12 4QD, Horsham the company has been in the business for twelve years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Jason J., appointed on 27 April 2012. There are currently no secretaries appointed. As of 1 June 2024, there was 1 ex director - Andrew J.. There were no ex secretaries.

A J Newco Limited Address / Contact

Office Address Unit 28 Graylands Estate
Office Address2 Langhurstwood Road
Town Horsham
Post code RH12 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08048276
Date of Incorporation Fri, 27th Apr 2012
Industry Activities of head offices
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (60 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Jason J.

Position: Director

Appointed: 27 April 2012

Andrew J.

Position: Director

Appointed: 27 April 2012

Resigned: 26 March 2019

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As we found, there is Jason J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Natasha S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew J., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jason J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
right to appoint and remove directors
25-50% shares

Natasha S.

Notified on 22 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 6 April 2016
Ceased on 22 October 2016
Nature of control: significiant influence or control

William J.

Notified on 6 April 2016
Ceased on 22 October 2016
Nature of control: significiant influence or control

William J.

Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control: significiant influence or control

Andrew J.

Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 8th, March 2024
Free Download (7 pages)

Company search