Aj Home Developments Ltd ROMFORD


Founded in 2016, Aj Home Developments, classified under reg no. 10052414 is an active company. Currently registered at 428 Havering Road RM1 4DF, Romford the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2017-01-31 Aj Home Developments Ltd is no longer carrying the name Fia Consultation Services.

At the moment there are 3 directors in the the company, namely Lee K., Kamran J. and Wai W.. In addition one secretary - Afia A. - is with the firm. As of 28 April 2024, there was 1 ex director - Afia A.. There were no ex secretaries.

Aj Home Developments Ltd Address / Contact

Office Address 428 Havering Road
Town Romford
Post code RM1 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10052414
Date of Incorporation Wed, 9th Mar 2016
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Lee K.

Position: Director

Appointed: 01 September 2023

Afia A.

Position: Secretary

Appointed: 28 March 2017

Kamran J.

Position: Director

Appointed: 30 January 2017

Wai W.

Position: Director

Appointed: 30 January 2017

Afia A.

Position: Director

Appointed: 09 March 2016

Resigned: 30 January 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Wai W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kamran J. This PSC owns 25-50% shares and has 25-50% voting rights.

Wai W.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kamran J.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fia Consultation Services January 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 03358 433230 41322 150122 03650 89458 032
Current Assets109 533943 2911 038 409946 972899 587862 844869 946
Debtors5 0008 6402 47926 85937 73952 13852 102
Net Assets Liabilities1 913-38 694-82 809245 146131 387112 01884 031
Other Debtors 2 493 13 994   
Property Plant Equipment 1 0675344 2233 0621 9023 932
Total Inventories100 500876 218805 517897 963739 812759 812759 812
Other
Version Production Software    111
Accumulated Depreciation Impairment Property Plant Equipment 5331 0663 1784 3384 3386 768
Additions Other Than Through Business Combinations Property Plant Equipment 1 600 5 800  3 300
Amounts Owed By Group Undertakings Participating Interests   12 865   
Amounts Owed To Group Undertakings Participating Interests  4 267    
Bank Overdrafts  30 00020 000   
Creditors107 620983 052327 700325 356293 051251 222239 028
Finance Lease Liabilities Present Value Total50 00050 00030 000    
Fixed Assets 1 0676344 3233 1622 0024 032
Increase From Depreciation Charge For Year Property Plant Equipment 5335332 1111 1601 1602 430
Investments   100100100100
Investments Fixed Assets  100100100100100
Investments In Group Undertakings  100100   
Net Current Assets Liabilities1 913-39 761710 709621 616606 536611 622630 918
Number Shares Allotted    10 00010 00010 000
Other Creditors3 112743 304232 607244 283   
Other Investments Other Than Loans   100100100100
Property Plant Equipment Gross Cost 1 6001 6007 4007 4007 40010 700
Redeemable Preference Shares Liability50 00050 00050 000    
Total Assets Less Current Liabilities -38 694711 343625 939609 698613 624634 950
Trade Creditors Trade Payables 1 3177 7142 815   
Trade Debtors Trade Receivables 6 1472 479    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
New registered office address Unit B Madison Place, Northampton Road Manchester M40 5AG. Change occurred on 2024-01-23. Company's previous address: 428 Havering Road Romford London RM1 4DF United Kingdom.
filed on: 23rd, January 2024
Free Download (1 page)

Company search