UKBizDB.co.uk

A J (INVESTMENTS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A J (investments) Ltd. The company was founded 25 years ago and was given the registration number 03679212. The firm's registered office is in LANCASHIRE. You can find them at 183-185 North Road, Preston, Lancashire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A J (INVESTMENTS) LTD
Company Number:03679212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:183-185 North Road, Preston, Lancashire, PR1 1YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-Km, Defense Road, Off Raiwind Road, Lahore, Pakistan,

Director01 December 2021Active
4 The Brambles, Beardwood Road, Blackburn, BB2 7QX

Director29 December 1998Active
4 The Brambles, Blackburn, BB2 7QX

Director29 December 1998Active
3-Km, Defense Road, Off Raiwind Road, Lahore, Pakistan,

Director01 December 2021Active
3-Km, Defense Road, Off Raiwind Road, Lahore, Pakistan,

Director01 December 2021Active
4 The Brambles, Beardwood, Blackburn, BB2 7QX

Director15 July 2004Active
4 The Brambles, Beardwood, Blackburn, BB2 7QX

Secretary08 September 2003Active
4 The Brambles, Beardwood Road, Blackburn, BB2 7QX

Secretary19 February 2002Active
97 Whalley Range, Blackburn, BB1 6EE

Secretary29 December 1998Active
4 The Brambles, Blackburn, BB2 7QX

Secretary15 September 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 December 1998Active
4 The Brambles, Blackburn, BB2 7QX

Director12 January 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 December 1998Active

People with Significant Control

Javed Arshad Bhatti
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:Pakistani
Country of residence:United Kingdom
Address:4, The Brambles, Blackburn, United Kingdom, BB2 7QX
Nature of control:
  • Significant influence or control
Shama Javed
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:Pakistani
Country of residence:United Kingdom
Address:4, The Brambles, Blackburn, United Kingdom, BB2 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shabnam Mian Muhammad Ahsan
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Pakistani
Country of residence:United Kingdom
Address:4, The Brambles, Blackburn, United Kingdom, BB2 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mian Muhammad Ahsan
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:Pakistani
Country of residence:England
Address:4, The Brambles, Blackburn, England, BB2 7QX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.