UKBizDB.co.uk

A J SERVICES LONDON LIMITED

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

This company is commonly known as A J Services London Limited. The company was founded 10 years ago and was given the registration number 08564122. The firm's registered office is in WEMBLEY. You can find them at 18 The Broadway, East Lane, Wembley, Middlesex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:A J SERVICES LONDON LIMITED
Company Number:08564122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:18 The Broadway, East Lane, Wembley, Middlesex, HA9 8JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, The Broadway, East Lane, Wembley, United Kingdom, HA9 8JU

Director01 July 2019Active
16, Liddell Close, Harrow, United Kingdom, HA3 9EP

Director11 June 2013Active
18, The Broadway, East Lane, Wembley, HA9 8JU

Director01 February 2018Active
16, Liddell Close, Harrow, United Kingdom, HA3 9EP

Director11 June 2013Active

People with Significant Control

Akshar Services Ltd
Notified on:01 July 2019
Status:Active
Country of residence:United Kingdom
Address:149, Lyon Park Avenue, Wembley, United Kingdom, HA0 4EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajesh Lalji Varsani
Notified on:01 February 2018
Status:Active
Date of birth:November 1977
Nationality:British
Address:18, The Broadway, Wembley, HA9 8JU
Nature of control:
  • Significant influence or control
Tanishvi Limited
Notified on:01 February 2018
Status:Active
Country of residence:United Kingdom
Address:18, The Broadway, Wembley, United Kingdom, HA9 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajesh Lalji Varsani
Notified on:11 June 2017
Status:Active
Date of birth:November 1977
Nationality:British
Address:18, The Broadway, Wembley, HA9 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Daksha Varsani
Notified on:11 June 2017
Status:Active
Date of birth:March 1980
Nationality:British
Address:18, The Broadway, Wembley, HA9 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-26Dissolution

Dissolution application strike off company.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-20Capital

Capital allotment shares.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.