UKBizDB.co.uk

AJH BUSINESS (UK) LTD

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

This company is commonly known as Ajh Business (uk) Ltd. The company was founded 6 years ago and was given the registration number 11066729. The firm's registered office is in BROCKMOOR. You can find them at 26 High Street, , Brockmoor, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AJH BUSINESS (UK) LTD
Company Number:11066729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:26 High Street, Brockmoor, United Kingdom, DY5 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA

Director25 October 2019Active
26, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA

Director25 October 2019Active
26, High Street, Brockmoor, United Kingdom, DY5 3JA

Director16 November 2017Active

People with Significant Control

Mr Hermanjot Singh Gora
Notified on:08 November 2019
Status:Active
Date of birth:February 2005
Nationality:British
Country of residence:United Kingdom
Address:26, High Street, Brierley Hill, United Kingdom, DY5 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jarnail Jorawar Gora
Notified on:25 October 2019
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:26, High Street, Brierley Hill, United Kingdom, DY5 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Kulwant Singh Gora
Notified on:16 November 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:26, High Street, Brockmoor, United Kingdom, DY5 3JA
Nature of control:
  • Right to appoint and remove directors
Hermanjot Singh Gora
Notified on:16 November 2017
Status:Active
Date of birth:May 2005
Nationality:British
Country of residence:United Kingdom
Address:26, High Street, Brockmoor, United Kingdom, DY5 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jarnail Jorawar Singh Gora
Notified on:16 November 2017
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:26, High Street, Brockmoor, United Kingdom, DY5 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guraman Singh Gora
Notified on:16 November 2017
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:26, High Street, Brierley Hill, United Kingdom, DY5 3JA
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
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Accounts

Change account reference date company previous shortened.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Address

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

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.