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.
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 | : |
|
Registered Address | : | Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN | Director | 30 July 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 30 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.