AHJ PENSION FUND TRUSTEES LIMITED
Overview
| Company Name | AHJ PENSION FUND TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01702717 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AHJ PENSION FUND TRUSTEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AHJ PENSION FUND TRUSTEES LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane London EC3R 7BB |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AHJ PENSION FUND TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHILPOT WINE COMPANY LIMITED | Jan 24, 1985 | Jan 24, 1985 |
| HACKREMCO (NO.110) LIMITED | Feb 25, 1983 | Feb 25, 1983 |
What are the latest accounts for AHJ PENSION FUND TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AHJ PENSION FUND TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for AHJ PENSION FUND TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ahj Holdings Limited as a person with significant control on Jan 30, 2025 | 2 pages | PSC05 | ||||||||||
Notification of Ahj Holdings Limited as a person with significant control on Jan 30, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 06, 2025 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Angela Ann Treen on Jan 26, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger David Mount on Jan 26, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of AHJ PENSION FUND TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TREEN, Angela Ann | Secretary | 2 Minster Court Mincing Lane London EC3R 7BB | British | 58698800002 | ||||||
| DUTTON, Rodney Henry Odard Ralph | Director | 2 Minster Court Mincing Lane London EC3R 7BB | England | British | 180364250001 | |||||
| MASTERS, Gary Dean | Director | 2 Minster Court Mincing Lane London EC3R 7BB | England | United Kingdom | 73311110002 | |||||
| MOUNT, Roger David | Director | 2 Minster Court Mincing Lane London EC3R 7BB | England | British | 73311210001 | |||||
| PRICE, David Hugh Evan | Director | Chiltern Beeches Close Warren Drive KT20 6QA Kingswood Surrey | England | British | 7244140001 | |||||
| TREEN, Angela Ann | Director | 2 Minster Court Mincing Lane London EC3R 7BB | England | British | 58698800002 | |||||
| CLARKE, Robert Edwards | Secretary | 3 Tannersfield Shalford GU4 8JW Guildford Surrey | British | 10690280002 | ||||||
| MOIR, Paul | Secretary | Groombridge House 17 Langley Road Merton Park SW19 3NZ London | British | 7244120001 | ||||||
| BENTLEY, Nicholas Craig | Director | Pye Corner Church Road Flamstead AL3 8BN St Albans Hertfordshire | British | 70198930001 | ||||||
| DUGDALE, Peter Robin | Director | Cherry Copse Broad Lane Hambledon PO7 4QS Waterlooville Hampshire | British | 21799480001 | ||||||
| HOUGH, John Leonard | Director | Herons March Vannlake Road RH5 5NS Ockley Surrey | United Kingdom | British | 8833410001 | |||||
| JOHNSON, David William | Director | Sylvan Tryst Ismays Road TN15 9B4 Ightham Kent | British | 28216860001 | ||||||
| MOIR, Paul | Director | Groombridge House 17 Langley Road Merton Park SW19 3NZ London | British | 7244120001 | ||||||
| MORRISON, Simon Thomas | Director | Bramleys The Ridge Little Baddow CM3 4RT Chelmsford Essex | British | 69389010001 | ||||||
| OLDFIELD, Maurice Herbert | Director | Myra Mews, St. Paul's On-The-Green Oathall Avenue RH16 3SW Haywards Heath 10 West Sussex United Kingdom | United Kingdom | British | 1970570018 | |||||
| REEDER, Alan Edward | Director | Pond Peartree House Glebe Road Stisted CM7 8BT Braintree Essex | England | British | 10690340002 | |||||
| WREFORD, Peter Graham | Director | Winters Grace Stroud Lane Shamley Green GU5 0ST Guildford Surrey | British | 8593820001 |
Who are the persons with significant control of AHJ PENSION FUND TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ahj Holdings Limited | Jan 30, 2025 | Mincing Lane EC3R 7BB London 2 Minister Court England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for AHJ PENSION FUND TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 18, 2017 | Jan 30, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0