AJM PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8BD

Company number 05736877
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 12 BOLTON STREET, LONDON, ENGLAND, W1J 8BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to 12 Bolton Street London W1J 8BD on 9 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of AJM PROPERTY INVESTMENTS LIMITED are www.ajmpropertyinvestments.co.uk, and www.ajm-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Ajm Property Investments Limited is a Private Limited Company. The company registration number is 05736877. Ajm Property Investments Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Ajm Property Investments Limited is 12 Bolton Street London England W1j 8bd. The company`s financial liabilities are £82.27k. It is £-54.73k against last year. The cash in hand is £61.94k. It is £45.48k against last year. And the total assets are £63.53k, which is £45.48k against last year. MCGEADY, Elaine is a Secretary of the company. MCGEADY, Aiden John is a Director of the company. MCGEADY, Elaine is a Director of the company. MCGEADY, John Timothy is a Director of the company. Secretary HOLBROOK, David Martyn has been resigned. Director HAMSON, Gary has been resigned. Director HOLBROOK, David Martyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ajm property investments Key Finiance

LIABILITIES £82.27k
-40%
CASH £61.94k
+276%
TOTAL ASSETS £63.53k
+251%
All Financial Figures

Current Directors

Secretary
MCGEADY, Elaine
Appointed Date: 20 March 2007

Director
MCGEADY, Aiden John
Appointed Date: 09 March 2006
39 years old

Director
MCGEADY, Elaine
Appointed Date: 09 January 2007
66 years old

Director
MCGEADY, John Timothy
Appointed Date: 09 January 2007
67 years old

Resigned Directors

Secretary
HOLBROOK, David Martyn
Resigned: 20 March 2007
Appointed Date: 09 March 2006

Director
HAMSON, Gary
Resigned: 20 October 2010
Appointed Date: 16 January 2007
66 years old

Director
HOLBROOK, David Martyn
Resigned: 20 October 2010
Appointed Date: 09 March 2006
65 years old

Persons With Significant Control

Mr Aiden John Mcgeady
Notified on: 1 May 2016
39 years old
Nature of control: Ownership of shares – 75% or more

AJM PROPERTY INVESTMENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 7 March 2017 with updates
09 Jan 2017
Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to 12 Bolton Street London W1J 8BD on 9 January 2017
10 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
05 Aug 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 42 more events
18 Jan 2007
New director appointed
03 Nov 2006
Particulars of mortgage/charge
12 Oct 2006
Particulars of mortgage/charge
06 Jun 2006
Accounting reference date shortened from 31/03/07 to 31/08/06
09 Mar 2006
Incorporation

AJM PROPERTY INVESTMENTS LIMITED Charges

27 February 2015
Charge code 0573 6877 0005
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: All and whole subjects flat 1/1, 10 falloch road langside…
27 February 2015
Charge code 0573 6877 0004
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Flat 2/1 90 braidholm road glasgow t/no.REN126977.
27 February 2007
A standard security which was presented for registration in scotland on the 21/03/2007 and
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 8 maclaren place glasgow t/no REN61249.
19 September 2006
Standard security which was presented for registration in scotland on 06TH october 2006 and
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1, 10 falloch road, glasgow t/no GLA126688.
28 August 2006
Standard security which was presented for registration in scotland on 30TH october 2006 and
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/3 14 battlefield gardens glasgow t/n GLA114868.