Anjam Limited HAMPSHIRE


Anjam started in year 1997 as Private Limited Company with registration number 03347777. The Anjam company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hampshire at 169 Lynchford Road. Postal code: GU14 6HD.

At present there are 3 directors in the the firm, namely Ellen L., Stuart L. and Andrew L.. In addition one secretary - Julia L. - is with the company. At present there is 1 former director listed by the firm - Janet L., who left the firm on 25 June 2010. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Anjam Limited Address / Contact

Office Address 169 Lynchford Road
Office Address2 Farnborough
Town Hampshire
Post code GU14 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347777
Date of Incorporation Tue, 8th Apr 1997
Industry Non-trading company
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Julia L.

Position: Secretary

Appointed: 03 January 2024

Ellen L.

Position: Director

Appointed: 01 May 1997

Stuart L.

Position: Director

Appointed: 01 May 1997

Andrew L.

Position: Director

Appointed: 08 April 1997

Ellen L.

Position: Secretary

Appointed: 23 June 2010

Resigned: 03 January 2024

Guildford City Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1997

Resigned: 08 April 1997

Guildford City Directors Limited

Position: Corporate Nominee Director

Appointed: 08 April 1997

Resigned: 08 April 1997

Janet L.

Position: Director

Appointed: 08 April 1997

Resigned: 25 June 2010

Janet L.

Position: Secretary

Appointed: 08 April 1997

Resigned: 23 June 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Andrew L. This PSC and has 75,01-100% shares.

Andrew L.

Notified on 8 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand182 127154 931192 386250 514387 565396 669494 161608 530
Current Assets      494 161608 746
Debtors       216
Other Debtors       216
Property Plant Equipment284 915284 915284 915284 915284 915284 915284 915 
Other
Amount Specific Advance Or Credit Directors   198245325338325
Amount Specific Advance Or Credit Made In Period Directors    160 1313
Amount Specific Advance Or Credit Repaid In Period Directors   198207801313
Amounts Owed To Group Undertakings201 195201 19531 195101 195    
Average Number Employees During Period33333333
Creditors203 862204 18234 034104 2813 1923 4813 4433 099
Fixed Assets1 390 4151 390 4151 390 4151 390 4151 390 4151 390 4151 390 4151 390 415
Investments Fixed Assets1 105 5001 105 5001 105 5001 105 5001 105 5001 105 5001 105 5001 105 500
Investments In Group Undertakings1 105 5001 105 5001 105 5001 105 5001 105 5001 105 5001 105 5001 105 500
Net Current Assets Liabilities-21 735-49 251158 352146 233384 373393 188490 718605 647
Other Creditors1 0171 0421 1321 2981 3461 4751 4631 497
Other Taxation Social Security Payable1 6501 9451 7071 7881 8462 0061 9801 602
Property Plant Equipment Gross Cost284 915284 915284 915284 915284 915284 915284 915 
Total Assets Less Current Liabilities1 368 6801 341 1641 548 7671 536 6481 774 7881 783 6031 881 1331 996 062

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements