Company NameAJM Property Services Ltd
DirectorSarah Gardner
Company StatusActive
Company Number11397503
CategoryPrivate Limited Company
Incorporation Date5 June 2018(5 years, 11 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 NameMrs Sarah Gardner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 230a Wales Road
Sheffield
South Yorkshire
S26 5RE
Director NameMr Andrew James Gardner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2023(5 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 230a Wales Road
Sheffield
South Yorkshire
S26 5RE

Location

Registered AddressBeech House
230a Wales Road
Sheffield
South Yorkshire
S26 5RE
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (4 weeks, 1 day from now)

Charges

11 April 2023Delivered on: 12 April 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 22 mill lane, treeton, rotherham, south yorkshire S60 5PL.
Outstanding
11 November 2019Delivered on: 14 November 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 93 south terrace wales bar S26 5QL.
Outstanding

Filing History

9 February 2024Termination of appointment of Andrew James Gardner as a director on 9 February 2024 (1 page)
14 September 2023Appointment of Mr Andrew James Gardner as a director on 14 September 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
12 April 2023Registration of charge 113975030002, created on 11 April 2023 (4 pages)
5 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
26 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
8 January 2021Change of details for Mrs Sarah Gardner as a person with significant control on 9 November 2018 (2 pages)
5 January 2021Change of details for Mrs Sarah Gardner as a person with significant control on 11 November 2018 (2 pages)
9 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 March 2020Director's details changed for Mrs Sarah Gardner on 26 November 2018 (2 pages)
14 November 2019Registration of charge 113975030001, created on 11 November 2019 (6 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (3 pages)
10 May 2019Registered office address changed from 5 Mckenzie Way Kiveton Park Sheffield South Yorkshire S26 6QN England to Beech House 230a Wales Road Sheffield South Yorkshire S26 5RE on 10 May 2019 (2 pages)
5 June 2018Incorporation
Statement of capital on 2018-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)