Company NameAIJM Limited
DirectorZhamilya Jakisheva
Company StatusActive
Company Number08045009
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Zhamilya Jakisheva
Date of BirthMay 1969 (Born 55 years ago)
NationalityKyrgyz
StatusCurrent
Appointed25 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address411 Oxford Street
Office 1.01
London
W1C 2PE
Director NameAigerim Jakisheva
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityKazakh
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address8-12 Welbeck Way
London
W1G 9YL
Director NameMiss Moira Catherine Hitchcock
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
64 Baker Street
London
W1U 7GB
Secretary NameRedford Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence Address1st Floor
64 Baker Street
London
W1U 7GB

Location

Registered Address411 Oxford Street
Office 1.01
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200k at £1Aigerim Jakisheva
100.00%
Ordinary

Financials

Year2014
Net Worth£5,369
Cash£12,371
Current Liabilities£7,037

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with updates (5 pages)
8 February 2024Change of details for Zhamilya Jakisheva as a person with significant control on 8 February 2024 (2 pages)
8 February 2024Director's details changed for Zhamilya Jakisheva on 8 February 2024 (2 pages)
6 February 2024Micro company accounts made up to 31 July 2023 (5 pages)
3 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
10 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
20 September 2022Registered office address changed from 59 Leighton Road London NW5 2QH England to 411 Oxford Street Office 1.01 London W1C 2PE on 20 September 2022 (1 page)
20 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
28 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
8 February 2018Director's details changed for Zhamilya Jakisheva on 26 January 2018 (2 pages)
8 February 2018Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to 59 Leighton Road London NW5 2QH on 8 February 2018 (1 page)
8 February 2018Change of details for Zhamilya Jakisheva as a person with significant control on 26 January 2018 (2 pages)
29 January 2018Appointment of Zhamilya Jakisheva as a director on 25 January 2018 (2 pages)
29 January 2018Notification of Zhamilya Jakisheva as a person with significant control on 25 January 2018 (2 pages)
29 January 2018Cessation of Aigerim Jakisheva as a person with significant control on 25 January 2018 (1 page)
29 January 2018Notification of Zhamilya Jakisheva as a person with significant control on 25 January 2018 (2 pages)
26 January 2018Termination of appointment of Aigerim Jakisheva as a director on 25 January 2018 (1 page)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 May 2016Termination of appointment of Redford Secretarial Services Limited as a secretary on 21 April 2016 (1 page)
9 May 2016Director's details changed for Aigerim Jakisheva on 6 May 2016 (2 pages)
9 May 2016Termination of appointment of Redford Secretarial Services Limited as a secretary on 21 April 2016 (1 page)
9 May 2016Director's details changed for Aigerim Jakisheva on 6 May 2016 (2 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000
(3 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000
(3 pages)
6 May 2016Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 8-12 Welbeck Way London W1G 9YL on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 8-12 Welbeck Way London W1G 9YL on 6 May 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 October 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
13 October 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200,000
(4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200,000
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200,000
(4 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 October 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 200,000
(5 pages)
18 October 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 200,000
(5 pages)
18 October 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 200,000
(5 pages)
19 June 2013Termination of appointment of Moira Hitchcock as a director (1 page)
19 June 2013Termination of appointment of Moira Hitchcock as a director (1 page)
12 June 2013Appointment of Miss Moira Catherine Hitchcock as a director (2 pages)
12 June 2013Appointment of Miss Moira Catherine Hitchcock as a director (2 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
23 November 2012Statement of capital following an allotment of shares on 28 October 2012
  • GBP 25,000
(3 pages)
23 November 2012Statement of capital following an allotment of shares on 28 October 2012
  • GBP 25,000
(3 pages)
25 April 2012Incorporation (49 pages)
25 April 2012Incorporation (49 pages)