Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJM PROPERTY INVESTMENTS LIMITED
Company Information for

AJM PROPERTY INVESTMENTS LIMITED

9 HILL TOP FARM, RAMSIDE, DURHAM, DH1 2QL,
Company Registration Number
05736877
Private Limited Company
Active

Company Overview

About Ajm Property Investments Ltd
AJM PROPERTY INVESTMENTS LIMITED was founded on 2006-03-09 and has its registered office in Durham. The organisation's status is listed as "Active". Ajm Property Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AJM PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
9 HILL TOP FARM
RAMSIDE
DURHAM
DH1 2QL
Other companies in DE74
 
Filing Information
Company Number 05736877
Company ID Number 05736877
Date formed 2006-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2022
Account next due 30/05/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:43:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AJM PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as AJM PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AJM PROPERTY INVESTMENTS PTY. LTD. VIC 3113 Active Company formed on the 2005-03-02

Company Officers of AJM PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MCGEADY
Company Secretary 2007-03-20
AIDEN JOHN MCGEADY
Director 2006-03-09
ELAINE MCGEADY
Director 2007-01-09
JOHN TIMOTHY MCGEADY
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HAMSON
Director 2007-01-16 2010-10-20
DAVID MARTYN HOLBROOK
Director 2006-03-09 2010-10-20
DAVID MARTYN HOLBROOK
Company Secretary 2006-03-09 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDEN JOHN MCGEADY ELITE ENERGY GROUP LTD Director 2016-09-22 CURRENT 2016-02-23 Liquidation
AIDEN JOHN MCGEADY ELITE-ENERGY RECRUITMENT LTD Director 2016-04-10 CURRENT 2015-04-01 Liquidation
AIDEN JOHN MCGEADY BISTRO SHAWLANDS LTD Director 2015-04-17 CURRENT 2014-12-12 Liquidation
AIDEN JOHN MCGEADY AIDEN J MCGEADY LIMITED Director 2005-01-06 CURRENT 2005-01-06 Dissolved 2014-06-15
ELAINE MCGEADY AIDEN J MCGEADY LIMITED Director 2007-01-09 CURRENT 2005-01-06 Dissolved 2014-06-15
JOHN TIMOTHY MCGEADY AIDEN J MCGEADY LIMITED Director 2007-01-09 CURRENT 2005-01-06 Dissolved 2014-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1530/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 057368770026
2023-05-24Previous accounting period shortened from 31/08/22 TO 30/08/22
2023-05-19CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770025
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770024
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770023
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE KATHLEEN MCGEADY
2022-03-30AP01DIRECTOR APPOINTED MRS CLAIRE KATHLEEN MCGEADY
2022-02-07CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCGEADY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY MCGEADY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY MCGEADY
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 057368770022
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770022
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770021
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770020
2021-03-11AP01DIRECTOR APPOINTED ELAINE MCGEADY
2021-03-11TM02Termination of appointment of Elaine Mcgeady on 2021-03-01
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCGEADY
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770011
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770006
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-08-24CH01Director's details changed for Mr Aiden John Mcgeady on 2020-08-24
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England
2020-04-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-10-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM SUITE 7C, THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 12 BOLTON STREET LONDON W1J 8BD ENGLAND
2017-05-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA
2016-08-10DISS40Compulsory strike-off action has been discontinued
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-05AR0107/03/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770005
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-19AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-19AD02Register inspection address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom to C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2HN
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057368770004
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM C/O Cooper Parry Llp 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-06-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0107/03/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0107/03/12 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-07AR0107/03/11 FULL LIST
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCGEADY / 07/03/2011
2011-02-22AD02SAIL ADDRESS CHANGED FROM: C/O D M HOLBROOK 1 MAPLE HOUSE WYKEHAM ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK YO26 6QW
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLBROOK
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 1 MAPLE HOUSE NORTHMINSTER BUSINESS PARK YORK NORTH YORKSHIRE YO26 6QW
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAMSON
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-15AR0107/03/10 FULL LIST
2010-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCGEADY / 09/03/2010
2010-03-10AD02SAIL ADDRESS CREATED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY MCGEADY / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MCGEADY / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDEN JOHN MCGEADY / 09/03/2010
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 1 MAPLE HOUSE NORTHMINSTER BUSINESSPARK YORK NORTH YORKSHIRE YO26 6QW
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLBROOK / 23/10/2007
2008-03-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: CLUB CHAMBERS, MUSEUM STREET YORK NORTH YORKSHIRE YO1 7DT
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06
2006-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AJM PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AJM PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding
2015-02-27 Outstanding
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 21/03/2007 AND 2007-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30TH OCTOBER 2006 AND 2006-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 06TH OCTOBER 2006 AND 2006-10-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJM PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AJM PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJM PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of AJM PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJM PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AJM PROPERTY INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AJM PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJM PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJM PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.