AJM HOMES LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 1PZ

Company number 06296125
Status Active
Incorporation Date 28 June 2007
Company Type Private Limited Company
Address 108 FOWLER STREET, SOUTH SHIELDS, TYNE AND WEAR, NE33 1PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of AJM HOMES LIMITED are www.ajmhomes.co.uk, and www.ajm-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Seaburn Rail Station is 4.9 miles; to Heworth Rail Station is 5.8 miles; to Sunderland Rail Station is 6.5 miles; to Chester-le-Street Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ajm Homes Limited is a Private Limited Company. The company registration number is 06296125. Ajm Homes Limited has been working since 28 June 2007. The present status of the company is Active. The registered address of Ajm Homes Limited is 108 Fowler Street South Shields Tyne and Wear Ne33 1pz. . JAGOTA, Ajay is a Secretary of the company. GUTHRIE, Martin is a Director of the company. JAGOTA, Ajay is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JAGOTA, Ajay
Appointed Date: 28 June 2007

Director
GUTHRIE, Martin
Appointed Date: 28 June 2007
59 years old

Director
JAGOTA, Ajay
Appointed Date: 28 June 2007
55 years old

Resigned Directors

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 02 July 2007
Appointed Date: 28 June 2007

Director
ABERGAN REED LIMITED
Resigned: 02 July 2007
Appointed Date: 28 June 2007

AJM HOMES LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

17 Aug 2015
Total exemption full accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
12 Jul 2007
Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2
12 Jul 2007
Secretary resigned
12 Jul 2007
Director resigned
12 Jul 2007
Registered office changed on 12/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
28 Jun 2007
Incorporation

AJM HOMES LIMITED Charges

5 March 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: 15 dean road, westoe, south sheilds, tyne and wear.
16 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 28 lane road south shields tyne & wear.