Company NameA J Maritime Limited
DirectorAaron-John Lyttle
Company StatusActive
Company Number06576552
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameAaron-John Lyttle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Jubilee Place
London
SW3 3TD

Location

Registered Address4th Floor
100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Aj Maritime Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,657
Cash£119,389
Current Liabilities£152,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

21 February 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
18 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
1 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 October 2021Change of details for a person with significant control (2 pages)
14 October 2021Director's details changed for Aaron-John Lyttle on 14 October 2021 (2 pages)
13 October 2021Registered office address changed from 3rd Floor 5 Jubilee Place London SW3 3TD to 4th Floor 100 Fenchurch Street London EC3M 5JD on 13 October 2021 (1 page)
2 June 2021Director's details changed for Aaron-John Lyttle on 1 June 2021 (2 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
17 January 2020Director's details changed for Aaron-John Lyttle on 17 January 2020 (2 pages)
17 January 2020Change of details for A J Maritime Holding Limited as a person with significant control on 17 January 2020 (2 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 April 2018Change of details for A J Maritime Holding Limited as a person with significant control on 4 January 2017 (2 pages)
19 April 2018Change of details for A J Maritime Holding Limited as a person with significant control on 4 January 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Director's details changed for Aaron-John John Lyttle on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Aaron-John John Lyttle on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Aaron-John John Lyttle on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Aaron-John John Lyttle on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Aaron-John John Lyttle on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Aaron-John John Lyttle on 1 July 2015 (2 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
18 September 2014Registered office address changed from Moreau House Third Floor 116 Brompton Road London SW3 1JJ to 3Rd Floor 5 Jubilee Place London SW3 3TD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Moreau House Third Floor 116 Brompton Road London SW3 1JJ to 3Rd Floor 5 Jubilee Place London SW3 3TD on 18 September 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Aaron-John John Lyttle on 2 November 2012 (2 pages)
8 November 2012Director's details changed for Aaron-John John Lyttle on 2 November 2012 (2 pages)
8 November 2012Director's details changed for Aaron-John John Lyttle on 2 November 2012 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
2 December 2011Director's details changed for Aaron-John John Lyttle on 28 November 2011 (2 pages)
2 December 2011Director's details changed for Aaron-John John Lyttle on 28 November 2011 (2 pages)
1 December 2011Director's details changed for Aaron-John John Lyttle on 28 November 2011 (2 pages)
1 December 2011Director's details changed for Aaron-John John Lyttle on 28 November 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Director's details changed for Aaron-John Lyttle on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Aaron-John Lyttle on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Aaron-John Lyttle on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Aaron-John Lyttle on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Aaron-John Lyttle on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Aaron-John Lyttle on 1 October 2009 (2 pages)
24 February 2010Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW on 24 February 2010 (1 page)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
25 April 2008Incorporation (16 pages)
25 April 2008Incorporation (16 pages)