General information

Name:

Ajam Mha Ltd

Office Address:

First Floor 11 Bruton Street W1J 6PY London

Number: 08106795

Incorporation date: 2012-06-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at First Floor, London W1J 6PY Ajam Mha Limited is a Private Limited Company issued a 08106795 registration number. The company was set up twelve years ago. Established as Ajam, this firm used the business name until 2021, when it was replaced by Ajam Mha Limited. This firm's SIC code is 68100 which means Buying and selling of own real estate. Ajam Mha Ltd reported its account information for the period that ended on 2021-12-31. Its most recent confirmation statement was submitted on 2023-02-28.

John K. and Mohamad A. are registered as the enterprise's directors and have been expanding the company since 2012. Additionally, the director's duties are constantly assisted with by a secretary - Shiva T., who was chosen by this specific company twelve years ago.

Executives who have control over the firm are as follows: Mohamad A. has 1/2 or less of voting rights. John K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ajam Mha Limited 2021-03-09
  • Ajam Limited 2012-06-15

Financial data based on annual reports

Company staff

Shiva T.

Role: Secretary

Appointed: 21 August 2012

Latest update: 17 March 2024

John K.

Role: Director

Appointed: 20 June 2012

Latest update: 17 March 2024

Mohamad A.

Role: Director

Appointed: 20 June 2012

Latest update: 17 March 2024

People with significant control

Mohamad A.
Notified on 17 February 2018
Nature of control:
1/2 or less of voting rights
John K.
Notified on 17 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohamad A.
Notified on 31 July 2016
Ceased on 16 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John K.
Notified on 31 July 2016
Ceased on 16 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shiva T.
Notified on 1 July 2016
Ceased on 16 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geraldine K.
Notified on 1 July 2016
Ceased on 17 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin R.
Notified on 31 July 2016
Ceased on 31 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 2012-06-15
End Date For Period Covered By Report 2013-06-30
Annual Accounts 24 October 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts 15 April 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Friday 15th March 2024 (TM01)
filed on: 22nd, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode