Company NameA.J. Distributors (Holdings) Limited
DirectorsStella Frederick-Ogwuazor and David Olumuyiwa Taiwo
Company StatusActive
Company Number12137712
CategoryPrivate Limited Company
Incorporation Date5 August 2019(4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Stella Frederick-Ogwuazor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Templar Drive
London
SE28 8PF
Director NameMr David Olumuyiwa Taiwo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Dekker House Elmington Estate
London
SE5 7QR
Director NameMrs Dipika Jayant Ruwala
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address154 Norwood Road
London
SE27 9AZ

Location

Registered AddressFlat 7 Dekker House
Elmington Estate
London
SE5 7QR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

7 June 2021Delivered on: 18 June 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding

Filing History

24 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
18 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 May 2020Solvency Statement dated 31/01/20 (1 page)
18 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 May 2020Statement of capital on 18 May 2020
  • GBP 780,000
(5 pages)
7 May 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,910,100
(3 pages)
5 August 2019Incorporation
Statement of capital on 2019-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)