ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ajam Mha Limited

Ajam Mha Limited is a in receivership company incorporated on 15 June 2012 with the registered office located in London, Greater London. Ajam Mha Limited was registered 13 years ago.
Status
In Receivership
In receivership since 2 years 2 months ago
Company No
08106795
Private limited company
Age
13 years
Incorporated 15 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2023 (2 years 8 months ago)
Next confirmation dated 29 February 2024
Was due on 14 March 2024 (1 year 8 months ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2022
Was due on 19 March 2024 (1 year 7 months ago)
Address
30 Old Street Old Street
London
EC1V 9AB
England
Address changed on 14 Nov 2023 (1 year 12 months ago)
Previous address was First Floor 11 Bruton Street London W1J 6PY England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1947
Mr John Norman Krieger
PSC • British • Lives in England • Born in Jun 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grays INN Road Properties Limited
John Norman Krieger is a mutual person.
Active
Russell Electrics Ltd
John Norman Krieger is a mutual person.
Active
Russell Building & Developments Limited
John Norman Krieger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£688
Decreased by £10.72K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.85M
Decreased by £887.87K (-10%)
Total Liabilities
-£10.83M
Decreased by £395.72K (-4%)
Net Assets
-£2.98M
Decreased by £492.15K (+20%)
Debt Ratio (%)
138%
Increased by 9.49% (+7%)
Latest Activity
Mohamad Hossein Abedinzadeh (PSC) Resigned
1 Year 7 Months Ago on 15 Mar 2024
Mohamad Hossein Abedinzadeh Resigned
1 Year 7 Months Ago on 15 Mar 2024
Accounting Period Shortened
1 Year 10 Months Ago on 19 Dec 2023
Registered Address Changed
1 Year 12 Months Ago on 14 Nov 2023
Receiver Appointed
2 Years 2 Months Ago on 30 Aug 2023
Receiver Appointed
2 Years 2 Months Ago on 30 Aug 2023
Inspection Address Changed
2 Years 4 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Mar 2023
Full Accounts Submitted
3 Years Ago on 28 Sep 2022
New Charge Registered
3 Years Ago on 25 May 2022
Get Credit Report
Discover Ajam Mha Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Receiver's abstract of receipts and payments to 9 August 2025
Submitted on 6 Oct 2025
Receiver's abstract of receipts and payments to 9 August 2025
Submitted on 17 Sep 2025
Receiver's abstract of receipts and payments to 9 February 2025
Submitted on 3 Mar 2025
Receiver's abstract of receipts and payments to 9 February 2025
Submitted on 28 Feb 2025
Receiver's abstract of receipts and payments to 9 August 2024
Submitted on 19 Sep 2024
Receiver's abstract of receipts and payments to 9 August 2024
Submitted on 19 Sep 2024
Cessation of Mohamad Hossein Abedinzadeh as a person with significant control on 15 March 2024
Submitted on 28 May 2024
Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 15 March 2024
Submitted on 22 Mar 2024
Previous accounting period shortened from 31 December 2022 to 30 December 2022
Submitted on 19 Dec 2023
Registered office address changed from First Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on 14 November 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year