Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A.J. Ferguson And Company (Timber) Limited
A.J. Ferguson And Company (Timber) Limited is a liquidation company incorporated on 27 June 1967 with the registered office located in Penryn, Cornwall. A.J. Ferguson And Company (Timber) Limited was registered 58 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 months ago
Company No
00909375
Private limited company
Age
58 years
Incorporated
27 June 1967
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
12 June 2024
(1 year 3 months ago)
Next confirmation dated
12 June 2025
Was due on
26 June 2025
(3 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(6 days ago)
Learn more about A.J. Ferguson And Company (Timber) Limited
Contact
Update Details
Address
5a Kernick Industrial Estate
Penryn
Cornwall
TR10 9EP
Address changed on
22 May 2025
(4 months ago)
Previous address was
4-6 Keith Grove London W12 9EZ England
Companies in TR10 9EP
Telephone
02087430099
Email
Available in Endole App
Website
Ajferguson.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Elaine Jane Bluett
Director • Secretary • Director And Company Secretary • British • Lives in UK • Born in Jul 1965
Jarlath Leo Bluett
Director • Timber Merchant • British • Lives in England • Born in Jan 1961
Mr Jarlath Leo Bluett
PSC • British • Lives in England • Born in Jan 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£27.63K
Increased by £651 (+2%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£797.35K
Decreased by £176.8K (-18%)
Total Liabilities
-£522.61K
Decreased by £91.9K (-15%)
Net Assets
£274.74K
Decreased by £84.91K (-24%)
Debt Ratio (%)
66%
Increased by 2.46% (+4%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
4 Months Ago on 28 May 2025
Registered Address Changed
4 Months Ago on 22 May 2025
Mrs Elaine Jane Bluett Details Changed
12 Months Ago on 11 Oct 2024
Mr Jarlath Leo Bluett (PSC) Details Changed
12 Months Ago on 11 Oct 2024
Elaine Jane Bluett Details Changed
12 Months Ago on 11 Oct 2024
Mr Jarlath Leo Bluett Details Changed
12 Months Ago on 11 Oct 2024
Full Accounts Submitted
1 Year Ago on 24 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jun 2024
Confirmation Submitted
2 Years 3 Months Ago on 12 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 5 Jun 2023
Get Alerts
Get Credit Report
Discover A.J. Ferguson And Company (Timber) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 28 May 2025
Statement of affairs
Submitted on 28 May 2025
Resolutions
Submitted on 28 May 2025
Registered office address changed from 4-6 Keith Grove London W12 9EZ England to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 22 May 2025
Submitted on 22 May 2025
Director's details changed for Mrs Elaine Jane Bluett on 11 October 2024
Submitted on 19 Nov 2024
Change of details for Mr Jarlath Leo Bluett as a person with significant control on 11 October 2024
Submitted on 8 Nov 2024
Secretary's details changed for Elaine Jane Bluett on 11 October 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Jarlath Leo Bluett on 11 October 2024
Submitted on 8 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Submitted on 23 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs