Anjok 31 Limited YORK


Anjok 31 started in year 1938 as Private Limited Company with registration number 00341374. The Anjok 31 company has been functioning successfully for 86 years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE. Since July 25, 1994 Anjok 31 Limited is no longer carrying the name Ideal Homes Western.

At present there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anjok 31 Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00341374
Date of Incorporation Tue, 14th Jun 1938
Industry Dormant Company
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Michael K.

Position: Director

Appointed: 01 January 2010

Resigned: 14 January 2022

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Michael F.

Position: Director

Appointed: 13 April 2007

Resigned: 18 April 2013

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

Geoffrey G.

Position: Director

Appointed: 05 November 1999

Resigned: 01 May 2002

John W.

Position: Director

Appointed: 05 November 1999

Resigned: 31 December 2009

John H.

Position: Director

Appointed: 01 May 1997

Resigned: 05 November 1999

Geoffrey G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 20 July 2001

James S.

Position: Director

Appointed: 21 August 1995

Resigned: 26 February 1996

John P.

Position: Director

Appointed: 22 June 1992

Resigned: 05 November 1999

Philip N.

Position: Director

Appointed: 22 June 1992

Resigned: 05 November 1999

John K.

Position: Director

Appointed: 22 June 1992

Resigned: 31 January 1995

Donald H.

Position: Director

Appointed: 22 June 1992

Resigned: 14 September 1994

John C.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 1996

Patricia S.

Position: Secretary

Appointed: 22 June 1992

Resigned: 31 May 1996

John L.

Position: Director

Appointed: 22 June 1992

Resigned: 26 February 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Ideal Homes Holdings Limited from York, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ideal Homes Holdings Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 288115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ideal Homes Western July 25, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements