AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443396

Incorporation date

02/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Downsview House, 141 - 143 Station Road East, Oxted, Surrey RH8 0QECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon02/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon06/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/12/2024
Appointment of Abdulla Amiruddin Ajmal as a director on 2024-12-06
dot icon30/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon13/06/2023
Notification of Mohammed Amiruddin Ajmal as a person with significant control on 2016-04-06
dot icon30/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon09/01/2023
Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2023-01-09
dot icon12/10/2022
Secretary's details changed for Abdulla Amiruddin Ajmal on 2022-10-12
dot icon12/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon07/10/2022
Termination of appointment of Mohammed Fakhruddin Ajmal as a director on 2021-06-15
dot icon22/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon17/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon26/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Registered office address changed from Richardson Watson & Co Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mohammed Fakhruddin Ajmal on 2009-10-02
dot icon13/11/2009
Director's details changed for Mohammed Amiruddin Ajmal on 2009-10-02
dot icon16/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon28/10/2008
Return made up to 02/10/08; full list of members
dot icon08/04/2008
Accounts for a dormant company made up to 2007-10-31
dot icon19/10/2007
Return made up to 02/10/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Secretary's particulars changed
dot icon17/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/11/2006
Return made up to 02/10/06; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: a m rana & co 1ST floor 306-308 london road croydon CR0 2TJ
dot icon05/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2005
Return made up to 02/10/05; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/12/2004
Return made up to 02/10/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/10/2003
Return made up to 02/10/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/10/2002
Return made up to 02/10/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/10/2001
Return made up to 02/10/01; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon24/10/2000
Return made up to 02/10/00; full list of members
dot icon14/03/2000
Accounts for a dormant company made up to 1999-10-31
dot icon08/11/1999
Return made up to 02/10/99; full list of members
dot icon04/06/1999
Accounts for a dormant company made up to 1998-10-31
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Return made up to 02/10/98; full list of members
dot icon22/04/1999
New secretary appointed
dot icon10/10/1997
Registered office changed on 10/10/97 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Secretary resigned
dot icon02/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ajmal, Abdulla Amiruddin
Secretary
02/10/1997 - Present
2
Ajmal, Mohammed Amiruddin
Director
02/10/1997 - Present
6
Ajmal, Mohammed Fakhruddin
Director
02/10/1997 - 15/06/2021
4
Ajmal, Abdulla Amiruddin
Director
06/12/2024 - Present
4
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
02/10/1997 - 02/10/1997
1577

Persons with Significant Control

2
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 AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED

AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 02/10/1997 with the registered office located at Downsview House, 141 - 143 Station Road East, Oxted, Surrey RH8 0QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED?

toggle

AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED is currently Active. It was registered on 02/10/1997 .

Where is AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED located?

toggle

AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED is registered at Downsview House, 141 - 143 Station Road East, Oxted, Surrey RH8 0QE.

What does AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED do?

toggle

AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED have?

toggle

AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED had 1 employees in 2022.

What is the latest filing for AJMAL HOLDINGS & INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-10-31.