AJM FUNDING LIMITED

Register to unlock more data on OkredoRegister

AJM FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC317512

Incorporation date

01/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Royal Crescent, Glasgow G3 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon18/11/2025
Cessation of Yin Hung Ng as a person with significant control on 2025-11-17
dot icon18/11/2025
Notification of Zin Yun Chong as a person with significant control on 2025-11-17
dot icon18/11/2025
Notification of Zin Ting Chong as a person with significant control on 2025-11-17
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2024
Termination of appointment of Whitelaw Wells as a secretary on 2024-11-01
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-03-01 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Mrs Yin Hung Chong on 2020-10-01
dot icon21/10/2020
Appointment of Whitelaw Wells as a secretary on 2020-10-01
dot icon21/10/2020
Change of details for Mrs Yin Hung Chong as a person with significant control on 2020-10-01
dot icon21/10/2020
Termination of appointment of Davidson Accounting as a secretary on 2020-10-01
dot icon21/10/2020
Registered office address changed from Templars House South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to 9 Royal Crescent Glasgow G3 7SP on 2020-10-21
dot icon27/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/02/2019
Registration of charge SC3175120009, created on 2019-02-01
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2018
Satisfaction of charge 2 in full
dot icon22/08/2018
Satisfaction of charge 3 in full
dot icon22/08/2018
Satisfaction of charge 5 in full
dot icon27/07/2018
Satisfaction of charge 4 in full
dot icon09/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Registration of charge SC3175120008, created on 2017-03-31
dot icon06/04/2017
Registration of charge SC3175120007, created on 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon21/03/2017
Registered office address changed from C/O C/O Davidson Accounting Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 2017-03-21
dot icon01/03/2017
Satisfaction of charge 1 in full
dot icon16/02/2017
Registration of charge SC3175120006, created on 2017-02-13
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon01/06/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon01/06/2016
Amended total exemption small company accounts made up to 2013-03-31
dot icon30/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Termination of appointment of Yee Wai Chong as a director on 2014-08-01
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Mr Yee Wai Chong as a director on 2014-08-01
dot icon10/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Registered office address changed from 167a, Queens Road Aberdeen Aberdeenshire AB15 8BS on 2011-10-20
dot icon16/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Davidson Consulting on 2010-05-17
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Secretary's change of particulars / davidson consulting / 07/01/2009
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon06/01/2008
New secretary appointed
dot icon06/01/2008
Secretary resigned
dot icon26/06/2007
Partic of mort/charge *
dot icon21/06/2007
Partic of mort/charge *
dot icon21/06/2007
Partic of mort/charge *
dot icon21/06/2007
Partic of mort/charge *
dot icon06/04/2007
Partic of mort/charge *
dot icon01/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
208.97K
-
0.00
-
-
2022
1
206.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Whitelaw
Secretary
01/10/2020 - 01/11/2024
-
Ng, Yin Hung
Director
01/03/2007 - Present
1

Persons with Significant Control

4
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 AJM FUNDING LIMITED

AJM FUNDING LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at 9 Royal Crescent, Glasgow G3 7SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJM FUNDING LIMITED?

toggle

AJM FUNDING LIMITED is currently Active. It was registered on 01/03/2007 .

Where is AJM FUNDING LIMITED located?

toggle

AJM FUNDING LIMITED is registered at 9 Royal Crescent, Glasgow G3 7SP.

What does AJM FUNDING LIMITED do?

toggle

AJM FUNDING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AJM FUNDING LIMITED?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.