AJMAL INTERNATIONAL (UK) LIMITED

Register to unlock more data on OkredoRegister

AJMAL INTERNATIONAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03384025

Incorporation date

10/06/1997

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 10/06/1997)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon12/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon05/08/2024
Confirmation statement made on 2024-06-10 with updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon14/06/2023
Confirmation statement made on 2017-04-05 with no updates
dot icon13/06/2023
Notification of Mohammed Amiruddin Ajmal as a person with significant control on 2016-04-06
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
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 icon22/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon21/06/2022
Appointment of Abdulla Amiruddin Ajmal as a director on 2021-06-15
dot icon21/06/2022
Termination of appointment of Mohammed Fakhruddin Ajmal as a director on 2021-06-15
dot icon17/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon02/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-10-31
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/07/2017
Notification of Fabson Import Export Limited as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon26/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon26/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon03/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/06/2012
Annual return made up to 2012-06-10 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 Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 2011-10-31
dot icon29/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon15/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon16/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon14/07/2008
Return made up to 10/06/08; full list of members
dot icon08/04/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/07/2007
Return made up to 10/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary's particulars changed
dot icon17/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon21/07/2006
Return made up to 10/06/06; full list of members
dot icon21/07/2006
Registered office changed on 21/07/06 from: richardson watson & co mint house 6 stanley park road wallington surrey SM6 0HA
dot icon07/03/2006
Registered office changed on 07/03/06 from: am rana & co 1ST floor 306-308 london road croydon CR0 1TJ
dot icon05/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/06/2005
Return made up to 10/06/05; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/06/2004
Return made up to 10/06/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/06/2003
Return made up to 10/06/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/08/2002
Return made up to 10/06/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/06/2001
Return made up to 10/06/01; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon19/09/2000
Accounting reference date extended from 30/06/00 to 31/10/00
dot icon18/08/2000
Return made up to 10/06/00; full list of members
dot icon14/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon23/06/1999
Return made up to 10/06/99; no change of members
dot icon04/06/1999
Accounts for a dormant company made up to 1998-06-30
dot icon27/04/1999
Compulsory strike-off action has been discontinued
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Return made up to 10/06/98; full list of members
dot icon02/02/1999
First Gazette notice for compulsory strike-off
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Registered office changed on 17/06/97 from: imperial house 1 harley place bristol BS8 3JT
dot icon10/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
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
10/06/2026
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
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

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
10/06/1997 - Present
2
Ajmal, Mohammed Amiruddin
Director
10/06/1997 - Present
6
Ajmal, Mohammed Fakhruddin
Director
10/06/1997 - 15/06/2021
4
Ajmal, Abdulla Amiruddin
Director
15/06/2021 - Present
4
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
10/06/1997 - 10/06/1997
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 INTERNATIONAL (UK) LIMITED

AJMAL INTERNATIONAL (UK) LIMITED is an(a) Active company incorporated on 10/06/1997 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJMAL INTERNATIONAL (UK) LIMITED?

toggle

AJMAL INTERNATIONAL (UK) LIMITED is currently Active. It was registered on 10/06/1997 .

Where is AJMAL INTERNATIONAL (UK) LIMITED located?

toggle

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

What does AJMAL INTERNATIONAL (UK) LIMITED do?

toggle

AJMAL INTERNATIONAL (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does AJMAL INTERNATIONAL (UK) LIMITED have?

toggle

AJMAL INTERNATIONAL (UK) LIMITED had 2 employees in 2022.

What is the latest filing for AJMAL INTERNATIONAL (UK) LIMITED?

toggle

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