UKBizDB.co.uk

IMAJ LIMITED

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

This company is commonly known as Imaj Limited. The company was founded 10 years ago and was given the registration number 08631146. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:IMAJ LIMITED
Company Number:08631146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director30 July 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director30 July 2013Active

People with Significant Control

Mr Blair Thomas Glen
Notified on:01 July 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael William Stephenson
Notified on:01 July 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Lifford Hall, Lifford Lane, Birmingham, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Loggie
Notified on:01 July 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Lifford Hall, Lifford Lane, Birmingham, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Loggie
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael William Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B303JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Blair Thomas Glen
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B303JN
Nature of control:
  • Ownership of shares 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 (6 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
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.