AJM PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AJM PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05736877

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool L3 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon03/12/2025
Total exemption full accounts made up to 2024-08-26
dot icon26/08/2025
Current accounting period shortened from 2024-08-27 to 2024-08-26
dot icon27/05/2025
Previous accounting period shortened from 2024-08-28 to 2024-08-27
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon15/03/2025
Registration of charge 057368770029, created on 2025-03-12
dot icon23/12/2024
Registration of charge 057368770027, created on 2024-12-18
dot icon23/12/2024
Registration of charge 057368770028, created on 2024-12-20
dot icon08/11/2024
Total exemption full accounts made up to 2023-08-28
dot icon28/08/2024
Current accounting period shortened from 2023-08-29 to 2023-08-28
dot icon25/07/2024
Registered office address changed from 9 Hill Top Farm Ramside Durham DH1 2QL United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 2024-07-25
dot icon29/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon29/05/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon15/08/2023
Total exemption full accounts made up to 2022-08-30
dot icon19/06/2023
Registration of charge 057368770026, created on 2023-06-16
dot icon24/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon19/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon12/07/2022
Registration of charge 057368770025, created on 2022-06-24
dot icon05/07/2022
Registration of charge 057368770024, created on 2022-06-24
dot icon29/06/2022
Registration of charge 057368770023, created on 2022-06-24
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon04/05/2022
Termination of appointment of Claire Kathleen Mcgeady as a director on 2022-05-03
dot icon30/03/2022
Appointment of Mrs Claire Kathleen Mcgeady as a director on 2022-03-30
dot icon07/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon06/01/2022
Termination of appointment of John Timothy Mcgeady as a director on 2022-01-06
dot icon06/01/2022
Termination of appointment of Elaine Mcgeady as a director on 2022-01-06
dot icon22/12/2021
Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to 9 Hill Top Farm Ramside Durham DH1 2QL on 2021-12-22
dot icon17/12/2021
Registration of charge 057368770022, created on 2021-12-14
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/04/2021
Registration of charge 057368770021, created on 2021-04-21
dot icon01/04/2021
Registration of charge 057368770020, created on 2021-03-31
dot icon11/03/2021
Appointment of John Timothy Mcgeady as a director on 2021-03-01
dot icon11/03/2021
Appointment of Elaine Mcgeady as a director on 2021-03-01
dot icon11/03/2021
Termination of appointment of Elaine Mcgeady as a secretary on 2021-03-01
dot icon11/03/2021
Termination of appointment of John Timothy Mcgeady as a director on 2021-03-01
dot icon11/03/2021
Termination of appointment of Elaine Mcgeady as a director on 2021-03-01
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon22/10/2020
Registration of charge 057368770007, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770008, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770009, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770011, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770010, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770012, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770013, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770014, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770015, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770016, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770017, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770018, created on 2020-10-21
dot icon22/10/2020
Registration of charge 057368770019, created on 2020-10-21
dot icon14/10/2020
Registration of charge 057368770006, created on 2020-09-25
dot icon15/09/2020
Confirmation statement made on 2020-03-08 with updates
dot icon24/08/2020
Director's details changed for Mr Aiden John Mcgeady on 2020-08-24
dot icon24/08/2020
Director's details changed for John Timothy Mcgeady on 2020-08-24
dot icon24/08/2020
Director's details changed for Elaine Mcgeady on 2020-08-24
dot icon24/08/2020
Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 2020-08-24
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon29/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/10/2017
Registered office address changed from The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2017-10-11
dot icon11/10/2017
Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2017-10-11
dot icon11/10/2017
Registered office address changed from 12 Bolton Street London W1J 8BD England to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2017-10-11
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon09/01/2017
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 2017-01-09
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon05/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/03/2015
Registration of charge 057368770005, created on 2015-02-27
dot icon19/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon19/03/2015
Register inspection address has been changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom to C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2HN
dot icon11/03/2015
Registration of charge 057368770004, created on 2015-02-27
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2014
Registered office address changed from C/O Cooper Parry Llp 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 2014-04-30
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Elaine Mcgeady on 2011-03-07
dot icon22/02/2011
Register inspection address has been changed from C/O D M Holbrook 1 Maple House Wykeham Road Northminster Business Park Upper Poppleton York YO26 6QW
dot icon24/11/2010
Termination of appointment of David Holbrook as a director
dot icon10/11/2010
Registered office address changed from 1 Maple House Northminster Business Park York North Yorkshire YO26 6QW on 2010-11-10
dot icon10/11/2010
Termination of appointment of Gary Hamson as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon12/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Secretary's details changed for Elaine Mcgeady on 2010-03-09
dot icon10/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Elaine Mcgeady on 2010-03-09
dot icon09/03/2010
Director's details changed for John Timothy Mcgeady on 2010-03-09
dot icon09/03/2010
Director's details changed for Aiden John Mcgeady on 2010-03-09
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/03/2009
Return made up to 07/03/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from 1 maple house northminster businesspark york north yorkshire YO26 6QW
dot icon24/03/2009
Director's change of particulars / david holbrook / 23/10/2007
dot icon10/03/2008
Return made up to 07/03/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/06/2007
Registered office changed on 28/06/07 from: club chambers, museum street york north yorkshire YO1 7DT
dot icon12/04/2007
Accounts for a dormant company made up to 2006-08-31
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon28/03/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 09/03/07; full list of members
dot icon30/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon03/11/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon06/06/2006
Accounting reference date shortened from 31/03/07 to 31/08/06
dot icon09/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/08/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
26/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/08/2024
dot iconNext account date
26/08/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
631.36K
-
0.00
154.91K
-
2022
1
739.34K
-
0.00
48.55K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamson, Gary
Director
16/01/2007 - 20/10/2010
5
Mcgeady, Aiden John
Director
09/03/2006 - Present
10
Mrs Claire Kathleen Mcgeady
Director
30/03/2022 - 03/05/2022
3
Holbrook, David Martyn
Director
09/03/2006 - 20/10/2010
3
Mcgeady, Elaine
Director
01/03/2021 - 06/01/2022
1

Persons with Significant Control

1
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 PROPERTY INVESTMENTS LIMITED

AJM PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool L3 1HU. 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 PROPERTY INVESTMENTS LIMITED?

toggle

AJM PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 09/03/2006 .

Where is AJM PROPERTY INVESTMENTS LIMITED located?

toggle

AJM PROPERTY INVESTMENTS LIMITED is registered at Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool L3 1HU.

What does AJM PROPERTY INVESTMENTS LIMITED do?

toggle

AJM PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AJM PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2024-08-26.