AJM ASSETS LIMITED
Status | ACTIVE |
Company No. | 08653174 |
Category | Private Limited Company |
Incorporated | 16 Aug 2013 |
Age | 10 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AJM ASSETS LIMITED is an active private limited company with number 08653174. It was incorporated 10 years, 9 months, 13 days ago, on 16 August 2013. The company address is Lewisham Lodge Lewisham Street Lewisham Lodge Lewisham Street, Leeds, LS27 0LA, West Yorkshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 May 2024
Action Date: 08 May 2024
Category: Address
Type: AD01
Change date: 2024-05-08
New address: Lewisham Lodge Lewisham Street Morley Leeds West Yorkshire LS27 0LA
Old address: Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type dormant
Date: 05 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type dormant
Date: 15 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: 4 Club Lane Rodley Leeds LS13 1JG
Change date: 2019-05-10
New address: Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB
Documents
Accounts with accounts type dormant
Date: 14 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 07 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Mason
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 23 Sep 2013
Action Date: 21 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-21
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Jonathan Mason
Documents
Termination director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Incorporation company
Date: 16 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11876733 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRANCASTER DRIVE,MILL HILL,NW7 2SH
Number: | 06621774 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 06543596 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 WATNEY MARKET,LONDON,E1 2PP
Number: | 09503152 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ABSOL HOUSE,CHIPPENHAM,SN15 1SB
Number: | 08890002 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMESWOOD VETERINARY CLINICS LIMITED
62-64 PURTON ROAD,WILTSHIRE,SN2 2LZ
Number: | 04722569 |
Status: | ACTIVE |
Category: | Private Limited Company |