A-J (LONDON) LIMITED
BARNET N-J (LONDON) LIMITED

Hellopages » Greater London » Barnet » EN5 5UE

Company number 05701556
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address UNIT 2, 7C HIGH STREET, BARNET, EN5 5UE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-20 ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 February 2017 with updates. The most likely internet sites of A-J (LONDON) LIMITED are www.ajlondon.co.uk, and www.a-j-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. A J London Limited is a Private Limited Company. The company registration number is 05701556. A J London Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of A J London Limited is Unit 2 7c High Street Barnet En5 5ue. The company`s financial liabilities are £77.83k. It is £-21.25k against last year. The cash in hand is £1.65k. It is £-1.05k against last year. And the total assets are £1.65k, which is £-1.05k against last year. PATEL, Rashmibala is a Secretary of the company. PATEL, Jignesh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PATEL, Neil has been resigned. Director PATEL, Rashmibala has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


a-j (london) Key Finiance

LIABILITIES £77.83k
-22%
CASH £1.65k
-39%
TOTAL ASSETS £1.65k
-39%
All Financial Figures

Current Directors

Secretary
PATEL, Rashmibala
Appointed Date: 07 February 2006

Director
PATEL, Jignesh
Appointed Date: 07 February 2006
45 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 February 2006
Appointed Date: 07 February 2006

Director
PATEL, Neil
Resigned: 30 June 2008
Appointed Date: 07 February 2006
44 years old

Director
PATEL, Rashmibala
Resigned: 31 May 2015
Appointed Date: 31 August 2012
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 February 2006
Appointed Date: 07 February 2006

Persons With Significant Control

Mr Jignesh Patel
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

A-J (LONDON) LIMITED Events

21 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20

21 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

...
... and 43 more events
16 Mar 2006
New secretary appointed
16 Mar 2006
Registered office changed on 16/03/06 from: 3RD floor equity house 128/136 high st edgware middlesex HA8 7EL
08 Feb 2006
Secretary resigned
08 Feb 2006
Director resigned
07 Feb 2006
Incorporation

A-J (LONDON) LIMITED Charges

19 April 2007
Mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 60 hoe lane enfield middlesex t/no EGL172820 fixed charge…
22 September 2006
Mortgage
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 11 empire house great cambridge road london t/no…
13 July 2006
Mortgage
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 22 gloucester road, london t/no NGL214150 fixed charge all…