Alijac Limited LONDON


Founded in 2009, Alijac, classified under reg no. 06825436 is an active company. Currently registered at 13 Harben Parade Finchley Road NW3 6JP, London the company has been in the business for 15 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Dominique E. and Michael C.. In addition one secretary - Jeffrey G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alijac Limited Address / Contact

Office Address 13 Harben Parade Finchley Road
Office Address2 Swiss Cottage
Town London
Post code NW3 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06825436
Date of Incorporation Fri, 20th Feb 2009
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Jeffrey G.

Position: Secretary

Appointed: 28 February 2023

Dominique E.

Position: Director

Appointed: 28 February 2023

Michael C.

Position: Director

Appointed: 01 January 2018

Dominique A.

Position: Secretary

Appointed: 01 January 2021

Resigned: 28 February 2023

Michael C.

Position: Secretary

Appointed: 01 July 2019

Resigned: 31 December 2020

Graham G.

Position: Secretary

Appointed: 01 November 2018

Resigned: 30 June 2019

Graham G.

Position: Director

Appointed: 10 December 2017

Resigned: 30 June 2019

Jeffery G.

Position: Director

Appointed: 30 April 2011

Resigned: 28 February 2023

Jeffery G.

Position: Director

Appointed: 01 June 2010

Resigned: 27 February 2015

Keith D.

Position: Director

Appointed: 20 February 2009

Resigned: 20 February 2009

Mylene G.

Position: Director

Appointed: 20 February 2009

Resigned: 07 June 2019

Jeffery G.

Position: Secretary

Appointed: 20 February 2009

Resigned: 31 October 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Michael C. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Amory Holdings Limited that entered Enfield, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Jeffrey G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michael C.

Notified on 4 May 2021
Nature of control: 75,01-100% voting rights

Amory Holdings Limited

5 Ash Ride, Enfield, EN2 9DE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 5162033
Notified on 14 July 2020
Nature of control: 75,01-100% shares

Jeffrey G.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Monday 1st January 2024 director's details were changed
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements