Company NameNajim Ltd
Company StatusActive
Company Number07004596
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Hellme Najim
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(3 days after company formation)
Appointment Duration14 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Secretary NameMaha Ali
NationalityBritish
StatusCurrent
Appointed03 September 2009(5 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Omar Hellme Najim
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMs Sara Hellme Najim
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(8 years, 7 months after company formation)
Appointment Duration6 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitenajimcoltd.com

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Zainab Hellme Najim
50.00%
Ordinary
5 at £1Maha Ali
25.00%
Ordinary
5 at £1Sara Najim
25.00%
Ordinary

Financials

Year2014
Net Worth£159,042
Cash£298,556
Current Liabilities£770,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

26 October 2015Delivered on: 14 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 18 gloucester road, london.
Outstanding
26 October 2015Delivered on: 14 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 and 2B boreham road, london.
Outstanding
23 October 2015Delivered on: 27 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 April 2010Delivered on: 14 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/18A gloucester road, london, london t/no BGL28717 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2010Delivered on: 30 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
12 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
23 January 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
15 November 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
4 September 2020Registered office address changed from Room 44 Millfield Business Centre Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 4 September 2020 (1 page)
4 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
8 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
20 April 2018Appointment of Ms Sara Hellme Najim as a director on 31 March 2018 (2 pages)
20 April 2018Appointment of Mr Omar Hellme Najim as a director on 31 March 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Satisfaction of charge 1 in full (4 pages)
15 September 2017Satisfaction of charge 1 in full (4 pages)
15 September 2017Satisfaction of charge 2 in full (4 pages)
15 September 2017Satisfaction of charge 2 in full (4 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Registration of charge 070045960005, created on 26 October 2015 (40 pages)
14 November 2015Registration of charge 070045960004, created on 26 October 2015 (40 pages)
14 November 2015Registration of charge 070045960004, created on 26 October 2015 (40 pages)
14 November 2015Registration of charge 070045960005, created on 26 October 2015 (40 pages)
27 October 2015Registration of charge 070045960003, created on 23 October 2015 (42 pages)
27 October 2015Registration of charge 070045960003, created on 23 October 2015 (42 pages)
12 October 2015Director's details changed for Dr. Hellme Najim on 31 August 2015 (2 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
(3 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
(3 pages)
12 October 2015Secretary's details changed for Maha Ali on 31 August 2015 (1 page)
12 October 2015Secretary's details changed for Maha Ali on 31 August 2015 (1 page)
12 October 2015Director's details changed for Dr. Hellme Najim on 31 August 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(4 pages)
13 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20
(4 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 20
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 20
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 January 2012Statement of capital following an allotment of shares on 30 August 2011
  • GBP 15
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 30 August 2011
  • GBP 15
(3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Registered office address changed from 9 Shardelow Avenue Springfield Chelmsford CM1 6BG on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 9 Shardelow Avenue Springfield Chelmsford CM1 6BG on 30 March 2010 (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
28 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
25 September 2009Secretary appointed maha ali (2 pages)
25 September 2009Secretary appointed maha ali (2 pages)
24 September 2009Director appointed doctor hellme najim (2 pages)
24 September 2009Director appointed doctor hellme najim (2 pages)
1 September 2009Appointment terminated director yomtov jacobs (1 page)
1 September 2009Appointment terminated director yomtov jacobs (1 page)
29 August 2009Incorporation (9 pages)
29 August 2009Incorporation (9 pages)