Company NameAJZ Services Limited
DirectorJoanna Ruth Fisher
Company StatusActive
Company Number04521807
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Joanna Ruth Fisher
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address34 Beechwood Gardens Clayhall
Ilford
Essex
IG5 0AE
Secretary NameAyan Tabashir Zaman
NationalityBangladeshi
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameMr Mohammed Akhtaruzzaman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Beechwood Gardens
Ilford
Essex
IG5 0AE
Director NameMr Aresh Junayed Zaman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(1 year, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressStudio 6
6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ayan Tabashir Zaman
50.00%
Ordinary
1 at £1Mr Aresh Junayed Zaman
50.00%
Ordinary

Financials

Year2014
Turnover£16,000
Net Worth-£2,063
Current Liabilities£2,972

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Filing History

8 September 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
14 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
30 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
1 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
19 May 2021Termination of appointment of Aresh Junayed Zaman as a director on 6 May 2021 (1 page)
19 May 2021Appointment of Mrs Joanna Ruth Fisher as a director on 6 May 2021 (2 pages)
19 May 2021Cessation of Aresh Junayed Zaman as a person with significant control on 5 May 2021 (1 page)
19 May 2021Notification of Joanna Ruth Fisher as a person with significant control on 5 May 2021 (2 pages)
19 May 2021Termination of appointment of Ayan Tabashir Zaman as a secretary on 4 May 2021 (1 page)
19 May 2021Cessation of Ayan Tabashir Zaman as a person with significant control on 5 May 2021 (1 page)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
3 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 3 September 2019 (1 page)
1 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 29 August 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
27 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
27 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
11 May 2015Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
23 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
23 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
7 September 2012Registered office address changed from 34 Beechwood Gardens Clay Hall Ilford Essex Ig5 Oae on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 34 Beechwood Gardens Clay Hall Ilford Essex Ig5 Oae on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 34 Beechwood Gardens Clay Hall Ilford Essex Ig5 Oae on 7 September 2012 (1 page)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Director's details changed for Aresh Junayed Zaman on 29 August 2010 (2 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Aresh Junayed Zaman on 29 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 October 2007Return made up to 29/08/07; full list of members (2 pages)
16 October 2007Return made up to 29/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 October 2006Return made up to 29/08/06; full list of members (2 pages)
18 October 2006Return made up to 29/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 October 2005Return made up to 29/08/05; full list of members (6 pages)
3 October 2005Return made up to 29/08/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Return made up to 29/08/04; full list of members (6 pages)
30 September 2004Return made up to 29/08/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
3 October 2003Return made up to 29/08/03; full list of members (6 pages)
3 October 2003Return made up to 29/08/03; full list of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 34 beechwood gardens clayhall ilford essex IG5 0AE (1 page)
27 September 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 34 beechwood gardens clayhall ilford essex IG5 0AE (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (14 pages)
29 August 2002Incorporation (14 pages)