Ajm Sewing Limited

General information

Name:

Ajm Sewing Ltd

Office Address:

2 Sovereign Quay CF10 5SF Havannah Street

Number: 05211509

Incorporation date: 2004-08-20

Dissolution date: 2023-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • ajmsewing@aol.com
  • enquiries@ajmsewing.co.uk

Website

www.ajmsewing.co.uk

Description

Data updated on:

Ajm Sewing started its operations in the year 2004 as a Private Limited Company registered with number: 05211509. The firm's office was situated in Havannah Street at 2 Sovereign Quay. The Ajm Sewing Limited firm had been operating in this business field for 19 years.

James M. and Hubert M. were listed as firm's directors and were managing the firm for 19 years.

James M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 20 August 2004

Latest update: 23 September 2023

James M.

Role: Secretary

Appointed: 20 August 2004

Latest update: 23 September 2023

Hubert M.

Role: Director

Appointed: 20 August 2004

Latest update: 23 September 2023

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 03 September 2021
Confirmation statement last made up date 20 August 2020
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 June 2013
Annual Accounts 7 June 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 7 June 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Thu, 25th Oct 2018. New Address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF. Previous address: The Works Morgan Street New Tredegar Gwent NP24 6AE (AD01)
filed on: 25th, October 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

The Works Morgan Street

Post code:

NP24 6AE

City / Town:

New Tredegar

Accountant/Auditor,
2016

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 14142 : Manufacture of women's underwear
18
Company Age

Closest Companies - by postcode