Company NameAJM Homes Limited
DirectorsMartin Guthrie and Ajay Jagota
Company StatusActive
Company Number06296125
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin Guthrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleDirecto
Country of ResidenceEngland
Correspondence Address62 Grange Park
Monkseaton
Tyne & Wear
NE25 9RU
Director NameMr Ajay Jagota
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Richmond Road
South Shields
Tyne & Wear
NE34 0QQ
Secretary NameMr Ajay Jagota
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Richmond Road
South Shields
Tyne & Wear
NE34 0QQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address49a Richmond Road
South Shields
NE34 0QQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ajay Jagota
50.00%
Ordinary
1 at £1Martin Guthrie
50.00%
Ordinary

Financials

Year2014
Turnover£26,496
Gross Profit£21,824
Net Worth-£39,291
Cash£1,010
Current Liabilities£128

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

30 May 2022Delivered on: 31 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 lawe road, south shields, NE33 2EX.
Outstanding
5 March 2008Delivered on: 6 March 2008
Persons entitled: Alliance and Leicester PLC

Classification: Legal charge
Secured details: £45,500.00 due or to become due from the company to the chargee.
Particulars: 15 dean road, westoe, south sheilds, tyne and wear.
Outstanding
16 July 2007Delivered on: 20 July 2007
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 lane road south shields tyne & wear.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 June 2017Notification of Martin Guthrie as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Martin Guthrie as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ajay Jagota as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
30 June 2017Notification of Ajay Jagota as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 6 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 July 2010Director's details changed for Ajay Jagota on 28 June 2010 (2 pages)
24 July 2010Director's details changed for Ajay Jagota on 28 June 2010 (2 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 August 2009Amended accounts made up to 30 June 2008 (4 pages)
21 August 2009Amended accounts made up to 30 June 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 October 2008Return made up to 28/06/08; full list of members (4 pages)
8 October 2008Return made up to 28/06/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QL (1 page)
27 May 2008Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QL (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2007New secretary appointed;new director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New secretary appointed;new director appointed (1 page)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
12 July 2007Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2007Registered office changed on 12/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2007Incorporation (12 pages)
28 June 2007Incorporation (12 pages)