Background WavePink WaveYellow Wave

TAJ SECURITIES COMPANY NUMBER TWO LIMITED (10783861)

TAJ SECURITIES COMPANY NUMBER TWO LIMITED (10783861) is an active UK company. incorporated on 23 May 2017. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TAJ SECURITIES COMPANY NUMBER TWO LIMITED has been registered for 8 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj and 1 others.

Company Number
10783861
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAJ SECURITIES COMPANY NUMBER TWO LIMITED

TAJ SECURITIES COMPANY NUMBER TWO LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TAJ SECURITIES COMPANY NUMBER TWO LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10783861

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
May 20
Loan Secured
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FRANK TRUMAN LTD

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 23 May 2017

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 23 May 2017

JAFFER, Shellina

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 23 May 2017

SULEMAN, Hassanali Amirali Dawood

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 23 May 2017

Persons with significant control

1

Mr Haider Ladhu Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2017
NEWINCIncorporation