AJZ SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJZ SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04521807

Incorporation date

29/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 6 6 Hornsey Street, London N7 8GRCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon09/02/2026
Change of details for Mrs Joanna Ruth Fisher as a person with significant control on 2026-02-06
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon11/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon01/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/05/2021
Notification of Joanna Ruth Fisher as a person with significant control on 2021-05-05
dot icon19/05/2021
Termination of appointment of Aresh Junayed Zaman as a director on 2021-05-06
dot icon19/05/2021
Cessation of Aresh Junayed Zaman as a person with significant control on 2021-05-05
dot icon19/05/2021
Appointment of Mrs Joanna Ruth Fisher as a director on 2021-05-06
dot icon19/05/2021
Termination of appointment of Ayan Tabashir Zaman as a secretary on 2021-05-04
dot icon19/05/2021
Cessation of Ayan Tabashir Zaman as a person with significant control on 2021-05-05
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon03/09/2019
Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2019-09-03
dot icon01/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon29/08/2017
Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 2017-08-29
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon27/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon11/05/2015
Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 2015-05-11
dot icon01/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon31/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/09/2012
Registered office address changed from 34 Beechwood Gardens Clay Hall Ilford Essex Ig5 Oae on 2012-09-07
dot icon03/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon15/09/2010
Director's details changed for Aresh Junayed Zaman on 2010-08-29
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 29/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/09/2008
Return made up to 29/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/10/2007
Return made up to 29/08/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/10/2006
Return made up to 29/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/10/2005
Return made up to 29/08/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/09/2004
Return made up to 29/08/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon03/10/2003
Return made up to 29/08/03; full list of members
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon27/09/2002
Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Registered office changed on 27/09/02 from: 34 beechwood gardens clayhall ilford essex IG5 0AE
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Secretary resigned
dot icon29/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-63.09 % *

* during past year

Cash in Bank

£6,288.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.28K
-
0.00
17.04K
-
2022
0
33.22K
-
0.00
6.29K
-
2022
0
33.22K
-
0.00
6.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.22K £Ascended42.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.29K £Descended-63.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akhtaruzzaman, Mohammed
Director
09/01/2003 - 09/02/2004
7
Mr Aresh Junayed Zaman
Director
28/08/2002 - 09/01/2003
4
Mr Aresh Junayed Zaman
Director
09/02/2004 - 05/05/2021
4
Mrs Joanna Ruth Fisher
Director
06/05/2021 - Present
1
Rapid Company Services Limited
Nominee Secretary
28/08/2002 - 28/08/2002
167

Persons with Significant Control

3
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 AJZ SERVICES LIMITED

AJZ SERVICES LIMITED is an(a) Active company incorporated on 29/08/2002 with the registered office located at Studio 6 6 Hornsey Street, London N7 8GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AJZ SERVICES LIMITED?

toggle

AJZ SERVICES LIMITED is currently Active. It was registered on 29/08/2002 .

Where is AJZ SERVICES LIMITED located?

toggle

AJZ SERVICES LIMITED is registered at Studio 6 6 Hornsey Street, London N7 8GR.

What does AJZ SERVICES LIMITED do?

toggle

AJZ SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AJZ SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Change of details for Mrs Joanna Ruth Fisher as a person with significant control on 2026-02-06.