AJA HOMES LTD

Register to unlock more data on OkredoRegister

AJA HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10774898

Incorporation date

17/05/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

33 Lichfield Road, Dagenham, Essex RM8 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2017)
dot icon12/03/2026
Registration of charge 107748980003, created on 2026-03-02
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/12/2021
Registration of a charge
dot icon08/12/2021
Registration of a charge with Charles court order to extend. Charge code 107748980002, created on 2019-02-20
dot icon29/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon13/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/10/2019
Previous accounting period shortened from 2019-05-31 to 2019-03-31
dot icon03/07/2019
Registered office address changed from 4-York House, Langston Road Loughton Essex IG10 3TQ England to 33 Lichfield Road Dagenham Essex RM8 2AU on 2019-07-03
dot icon25/02/2019
Registration of charge 107748980001, created on 2019-02-19
dot icon18/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon07/12/2017
Cessation of Mohamed Ali Gulamo Sabir as a person with significant control on 2017-12-01
dot icon07/12/2017
Termination of appointment of Mohamed Ali Gulamo Sabir as a director on 2017-12-01
dot icon17/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.58K
-
0.00
6.96K
-
2022
1
4.25K
-
0.00
821.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Bartley
Director
17/05/2017 - Present
4
Mr Mohamed Ali Gulamo Sabir
Director
17/05/2017 - 01/12/2017
-
Mr Ahesanali Inayatbhai Momin
Director
17/05/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJA HOMES LTD

AJA HOMES LTD is an(a) Active company incorporated on 17/05/2017 with the registered office located at 33 Lichfield Road, Dagenham, Essex RM8 2AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJA HOMES LTD?

toggle

AJA HOMES LTD is currently Active. It was registered on 17/05/2017 .

Where is AJA HOMES LTD located?

toggle

AJA HOMES LTD is registered at 33 Lichfield Road, Dagenham, Essex RM8 2AU.

What does AJA HOMES LTD do?

toggle

AJA HOMES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AJA HOMES LTD?

toggle

The latest filing was on 12/03/2026: Registration of charge 107748980003, created on 2026-03-02.