A F J LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2024-03-31

View Document

02/12/242 December 2024 Notification of Abdul Jalil as a person with significant control on 2023-04-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Haroon Shakil as a secretary on 2024-06-01

View Document

30/05/2430 May 2024 Change of details for Mr Kousar Shakil as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Kousar Shakil on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

22/04/2322 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR ABDUL JALIL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOUSAR SHAKIL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR KOUSAR SHAKIL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL JALIL

View Document

25/06/2025 June 2020 CESSATION OF ABDUL JALIL AS A PSC

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM AFJ BUSINESS CENTRE 18 FORSTER STREET NECHELLS BIRMINGHAM WEST MIDLANDS B7 4JD

View Document

17/04/2017 April 2020 Registered office address changed from , Afj Business Centre 18 Forster Street, Nechells, Birmingham, West Midlands, B7 4JD to Afj Business Centre Afj Limited 2 - 18 Forster Street Birmingham West Midlands B7 4JD on 2020-04-17

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057636770002

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057636770001

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Registered office address changed from , Western Court 11 Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN on 2013-11-28

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM WESTERN COURT 11 BROMLEY STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AN

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057636770002

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057636770001

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR WOOD

View Document

24/06/1324 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE WOOD / 31/03/2010

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR HAROON SHAKIL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR HAROON SHAKIL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY ZULFIQAR HUSSAIN

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 79 GOLDEN HILLOCK ROAD, SMALL HEATH, BIRMINGHAM WEST MIDLANDS B10 0JU

View Document

29/12/0929 December 2009 Registered office address changed from , 79 Golden Hillock Road, Small, Heath, Birmingham, West Midlands, B10 0JU on 2009-12-29

View Document

26/12/0926 December 2009 DIRECTOR APPOINTED MR HAROON SHAKIL

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL WILLIAM JALIL / 22/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

23/07/0923 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company