AJ CONSULTS LIMITED



Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 176 MARAN WAY ERITH KENT DA18 4BT ENGLAND

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAHI MOJEED JIMOH / 21/12/2017

View Document



21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR ABDULLAHI MOJEED JIMOH / 21/12/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
13/05/1613 May 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 153 BINSEY WALK , LONDON SE2 9TY

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAHI MOJEED JIMOH / 05/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
17/04/1417 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company