AJMAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AJMAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07858216

Incorporation date

23/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Bennett Lane, Dewsbury, West Yorkshire WF12 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2011)
dot icon24/12/2025
Registration of charge 078582160012, created on 2025-12-03
dot icon08/12/2025
Registration of charge 078582160011, created on 2025-11-19
dot icon10/11/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon19/09/2025
Change of details for Mr Mohammed Akmal as a person with significant control on 2025-04-01
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon04/09/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Registration of charge 078582160009, created on 2024-07-30
dot icon20/08/2024
Registration of charge 078582160010, created on 2024-07-30
dot icon08/08/2024
Registration of charge 078582160008, created on 2024-07-30
dot icon05/08/2024
Registration of charge 078582160007, created on 2024-07-30
dot icon10/07/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/11/2023
Registration of charge 078582160005, created on 2023-10-25
dot icon10/11/2023
Registration of charge 078582160006, created on 2023-10-25
dot icon22/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2023
Registration of charge 078582160004, created on 2023-01-10
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon16/03/2022
Termination of appointment of Basat Azam as a director on 2022-03-16
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon21/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon23/12/2020
Registration of charge 078582160003, created on 2020-12-18
dot icon23/12/2020
Registration of charge 078582160002, created on 2020-12-18
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Registration of charge 078582160001, created on 2020-10-30
dot icon11/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon16/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon25/08/2017
Previous accounting period shortened from 2017-11-30 to 2017-03-31
dot icon12/04/2017
Total exemption full accounts made up to 2016-11-30
dot icon20/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon23/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
236.79K
-
0.00
21.81K
-
2022
1
218.53K
-
0.00
2.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Akmal, Mohammed
Director
23/11/2011 - Present
15
Azam, Basat
Director
23/11/2011 - 16/03/2022
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJMAL PROPERTIES LIMITED

AJMAL PROPERTIES LIMITED is an(a) Active company incorporated on 23/11/2011 with the registered office located at 42 Bennett Lane, Dewsbury, West Yorkshire WF12 7DY. 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 AJMAL PROPERTIES LIMITED?

toggle

AJMAL PROPERTIES LIMITED is currently Active. It was registered on 23/11/2011 .

Where is AJMAL PROPERTIES LIMITED located?

toggle

AJMAL PROPERTIES LIMITED is registered at 42 Bennett Lane, Dewsbury, West Yorkshire WF12 7DY.

What does AJMAL PROPERTIES LIMITED do?

toggle

AJMAL PROPERTIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AJMAL PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2025: Registration of charge 078582160012, created on 2025-12-03.