AJAM MHA LIMITED

Register to unlock more data on OkredoRegister

AJAM MHA LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

08106795

Incorporation date

15/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Street Old Street, London EC1V 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2012)
dot icon06/10/2025
Receiver's abstract of receipts and payments to 2025-08-09
dot icon17/09/2025
Receiver's abstract of receipts and payments to 2025-08-09
dot icon03/03/2025
Receiver's abstract of receipts and payments to 2025-02-09
dot icon28/02/2025
Receiver's abstract of receipts and payments to 2025-02-09
dot icon19/09/2024
Receiver's abstract of receipts and payments to 2024-08-09
dot icon19/09/2024
Receiver's abstract of receipts and payments to 2024-08-09
dot icon28/05/2024
Cessation of Mohamad Hossein Abedinzadeh as a person with significant control on 2024-03-15
dot icon22/03/2024
Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2024-03-15
dot icon19/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon14/11/2023
Registered office address changed from First Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on 2023-11-14
dot icon30/08/2023
Appointment of receiver or manager
dot icon30/08/2023
Appointment of receiver or manager
dot icon16/06/2023
Register inspection address has been changed from 11 First Floor Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Registration of charge 081067950009, created on 2022-05-25
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon12/10/2021
Registration of charge 081067950007, created on 2021-09-27
dot icon12/10/2021
Registration of charge 081067950008, created on 2021-09-27
dot icon01/10/2021
Satisfaction of charge 081067950006 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Registered office address changed from 11 First Floor Bruton Street London W1J 6PY England to First Floor 11 Bruton Street London W1J 6PY on 2021-06-03
dot icon15/04/2021
Register inspection address has been changed from 11 First Floor Bruton Street London W1J 6PY England to 11 First Floor Bruton Street London W1J 6PY
dot icon15/04/2021
Register inspection address has been changed from 6 Bloomsbury Square London WC1A 2LP England to 11 First Floor Bruton Street London W1J 6PY
dot icon13/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon13/04/2021
Registered office address changed from 6 Bloomsbury Square London WC1A 2LP England to 11 First Floor Bruton Street London W1J 6PY on 2021-04-13
dot icon09/03/2021
Resolutions
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon16/03/2020
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2018
Change of details for Mohamad Hossein Abedinzadeh as a person with significant control on 2018-09-26
dot icon01/10/2018
Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-09-26
dot icon18/07/2018
Satisfaction of charge 081067950004 in full
dot icon18/07/2018
Satisfaction of charge 081067950005 in full
dot icon05/06/2018
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon04/06/2018
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon30/05/2018
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2018
Registration of charge 081067950006, created on 2018-03-28
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon01/03/2018
Notification of John Norman Krieger as a person with significant control on 2018-02-17
dot icon01/03/2018
Notification of Mohamad Hossein Abedinzadeh as a person with significant control on 2018-02-17
dot icon01/03/2018
Withdrawal of a person with significant control statement on 2018-03-01
dot icon26/02/2018
Notification of a person with significant control statement
dot icon26/02/2018
Cessation of Mohamad Hossein Abedinzadeh as a person with significant control on 2018-02-16
dot icon26/02/2018
Cessation of Shiva Hadjhassan Tehrani as a person with significant control on 2018-02-16
dot icon26/02/2018
Cessation of John Norman Krieger as a person with significant control on 2018-02-16
dot icon24/02/2018
Compulsory strike-off action has been discontinued
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon05/12/2017
Compulsory strike-off action has been suspended
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon27/10/2017
Cessation of Geraldine Susan Krieger as a person with significant control on 2017-10-17
dot icon16/10/2017
Termination of appointment of Geraldine Susan Krieger as a secretary on 2017-10-16
dot icon26/09/2017
Termination of appointment of Benjamin Matthew Richardson as a director on 2017-09-13
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon05/07/2016
Registration of charge 081067950005, created on 2016-07-04
dot icon15/06/2016
Registered office address changed from 3rd Floor 33 Lowndes Street London SW1X 9HX to 6 Bloomsbury Square London WC1A 2LP on 2016-06-15
dot icon23/02/2016
Satisfaction of charge 081067950003 in full
dot icon24/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon19/12/2014
Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2014-12-16
dot icon06/10/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon11/09/2014
Registration of charge 081067950004, created on 2014-09-09
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon27/08/2014
Satisfaction of charge 081067950002 in full
dot icon27/08/2014
Satisfaction of charge 081067950001 in full
dot icon07/07/2014
Appointment of Mr Benjamin Matthew Richards as a director
dot icon27/06/2014
Amended accounts made up to 2013-06-30
dot icon30/05/2014
Secretary's details changed for Mrs Shiva Hadjhassan Tehrani on 2014-05-30
dot icon30/05/2014
Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2014-05-30
dot icon30/05/2014
Secretary's details changed for Mrs Shiva Hadjhassan Tehrani on 2014-05-30
dot icon02/05/2014
Appointment of Mrs Shiva Hadjhassan Tehrani as a secretary
dot icon02/05/2014
Appointment of Mrs Geraldine Susan Krieger as a secretary
dot icon15/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/04/2014
Registration of charge 081067950003
dot icon04/04/2014
Director's details changed for John Norman Krieger on 2014-01-01
dot icon04/04/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon04/04/2014
Director's details changed for John Norman Kreiger on 2012-06-20
dot icon07/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-12-17
dot icon17/01/2014
Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2014-01-17
dot icon07/01/2014
Registered office address changed from , Abbey House 342 Regents Park Road, London, N3 2LL, England on 2014-01-07
dot icon07/01/2014
Registration of charge 081067950002
dot icon24/12/2013
Registration of charge 081067950001
dot icon24/09/2013
Termination of appointment of Charles Margulies as a director
dot icon09/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-06-15
dot icon08/01/2013
Appointment of Mr Charles Mark Margulies as a director
dot icon10/12/2012
Termination of appointment of Michael Holder as a director
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon02/07/2012
Appointment of John Norman Kreiger as a director
dot icon02/07/2012
Appointment of Mr Mohamad Hossein Abedinzadeh as a director
dot icon15/06/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£688.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
19/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.98M
-
0.00
688.00
-
2021
2
2.98M
-
0.00
688.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

688.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abedinzadeh, Mohamad Hossein
Director
20/06/2012 - 15/03/2024
144
Margulies, Charles Mark
Director
17/12/2012 - 22/02/2013
119
Holder, Michael
Director
15/06/2012 - 26/11/2012
1864
Krieger, John Norman
Director
20/06/2012 - Present
13
Richardson, Benjamin Matthew
Director
07/07/2014 - 13/09/2017
51

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

285
FEN EQUESTRIAN CENTRE AND GLAMPING LTDFen Equestrian & Glamping, Venn Ottery, Ottery St. Mary EX11 1SG
Receiver Action

Category:

Raising of horses and other equines

Comp. code:

12413034

Reg. date:

20/01/2020

Turnover:

-

No. of employees:

2
MAR LAND RECLAMATION LIMITEDLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
Receiver Action

Category:

Remediation activities and other waste management services

Comp. code:

03749337

Reg. date:

08/04/1999

Turnover:

-

No. of employees:

2
MHA LEWISHAM DEVELOPMENTS LTD30 Old Street Old Street, London EC1V 9AB
Receiver Action

Category:

Development of building projects

Comp. code:

07358053

Reg. date:

26/08/2010

Turnover:

-

No. of employees:

1
LANDMARK ESTATES (LONDON) LIMITEDUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow HA1 1BQ
Receiver Action

Category:

Development of building projects

Comp. code:

09010720

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

1
VALENTINE LONDON LTDNhc Kineton Hill, Stow On The Wold, Cheltenham GL54 1HA
Receiver Action

Category:

Development of building projects

Comp. code:

10172729

Reg. date:

10/05/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJAM MHA LIMITED

AJAM MHA LIMITED is an(a) Receiver Action company incorporated on 15/06/2012 with the registered office located at 30 Old Street Old Street, London EC1V 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJAM MHA LIMITED?

toggle

AJAM MHA LIMITED is currently Receiver Action. It was registered on 15/06/2012 .

Where is AJAM MHA LIMITED located?

toggle

AJAM MHA LIMITED is registered at 30 Old Street Old Street, London EC1V 9AB.

What does AJAM MHA LIMITED do?

toggle

AJAM MHA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AJAM MHA LIMITED have?

toggle

AJAM MHA LIMITED had 2 employees in 2021.

What is the latest filing for AJAM MHA LIMITED?

toggle

The latest filing was on 06/10/2025: Receiver's abstract of receipts and payments to 2025-08-09.