UKBizDB.co.uk

AJAM LIMITED

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

This company is commonly known as Ajam Limited. The company was founded 11 years ago and was given the registration number 08106795. The firm's registered office is in LONDON. You can find them at 6 Bloomsbury Square, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AJAM LIMITED
Company Number:08106795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Bloomsbury Square, London, England, WC1A 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Old Street, Old Street, London, England, EC1V 9AB

Secretary21 August 2012Active
30 Old Street, Old Street, London, England, EC1V 9AB

Director20 June 2012Active
32 A Highlands, Uphill Road, London, United Kingdom, NW7 4PP

Secretary21 August 2012Active
30 Old Street, Old Street, London, England, EC1V 9AB

Director20 June 2012Active
1st, Floor, 8-10 Stamford Hill, London, England, N16 6XZ

Director15 June 2012Active
186, Lordship Road, London, England, N16 5ES

Director17 December 2012Active
120, Victoria Drive, London, England, SW19 6PS

Director07 July 2014Active

People with Significant Control

Mr John Norman Krieger
Notified on:17 February 2018
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:30 Old Street, Old Street, London, England, EC1V 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamad Hossein Abedinzadeh
Notified on:17 February 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:30 Old Street, Old Street, London, England, EC1V 9AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Norman Krieger
Notified on:31 July 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:6, Bloomsbury Square, London, England, WC1A 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamad Hossein Abedinzadeh
Notified on:31 July 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:6, Bloomsbury Square, London, England, WC1A 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Matthew Richardson
Notified on:31 July 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:6, Bloomsbury Square, London, England, WC1A 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shiva Hadjhassan Tehrani
Notified on:01 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:6, Bloomsbury Square, London, England, WC1A 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Geraldine Susan Krieger
Notified on:01 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:6, Bloomsbury Square, London, England, WC1A 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-11-14Address

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

Download
2023-08-30Insolvency

Liquidation receiver appointment of receiver.

Download
2023-08-30Insolvency

Liquidation receiver appointment of receiver.

Download
2023-06-16Address

Change sail address company with old address new address.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Address

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

Download
2021-04-15Address

Change sail address company with old address new address.

Download
2021-04-15Address

Change sail address company with old address new address.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

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

Download
2021-03-09Resolution

Resolution.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Address

Change sail address company with old address new address.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.