Background WavePink WaveYellow Wave

AJM KINGDOM LTD (14305596)

AJM KINGDOM LTD (14305596) is an active UK company. incorporated on 19 August 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AJM KINGDOM LTD has been registered for 3 years. Current directors include GUTWIRTH, Mike, ROTH, Berochoh.

Company Number
14305596
Status
active
Type
ltd
Incorporated
19 August 2022
Age
3 years
Address
Martin & Heller, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUTWIRTH, Mike, ROTH, Berochoh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJM KINGDOM LTD

AJM KINGDOM LTD is an active company incorporated on 19 August 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AJM KINGDOM LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14305596

LTD Company

Age

3 Years

Incorporated 19 August 2022

Size

N/A

Accounts

ARD: 3/10

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 July 2026
Period: 1 October 2024 - 3 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Martin & Heller 5 North End Road London, NW11 7RJ,

Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Owner Exit
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUTWIRTH, Mike

Active
Russell Gardens, LondonNW11 9NJ
Born October 1984
Director
Appointed 19 Aug 2022

ROTH, Berochoh

Active
Sneath Avenue, LondonNW11 9AJ
Born January 1989
Director
Appointed 19 Aug 2022

KANTOR, Abraham Zelman

Resigned
Russell Gardens, LondonNW11 9NJ
Born June 1980
Director
Appointed 19 Aug 2022
Resigned 09 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Abraham Kantor

Ceased
Russell Gardens, LondonNW11 9NJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2022
Ceased 09 Jul 2024

Mr Mike Gutwirth

Active
Russell Gardens, LondonNW11 9NJ
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2022

Mrs Berochoh Roth

Active
Sneath Avenue, LondonNW11 9AJ
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Incorporation Company
19 August 2022
NEWINCIncorporation