Background WavePink WaveYellow Wave

AZ FM SERVICES LTD (16499160)

AZ FM SERVICES LTD (16499160) is an active UK company. incorporated on 5 June 2025. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. AZ FM SERVICES LTD has been registered for 0 years. Current directors include ZAIN, Ali.

Company Number
16499160
Status
active
Type
ltd
Incorporated
5 June 2025
Age
0 years
Address
198 Highfield Road, Bolton, BL4 9RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
ZAIN, Ali
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZ FM SERVICES LTD

AZ FM SERVICES LTD is an active company incorporated on 5 June 2025 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. AZ FM SERVICES LTD was registered 0 years ago.(SIC: 81222)

Status

active

Active since N/A years ago

Company No

16499160

LTD Company

Age

N/A Years

Incorporated 5 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 5 March 2027
Period: 5 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

JAKES JAPANESE CARS LTD
From: 5 June 2025To: 20 February 2026
Contact
Address

198 Highfield Road Bolton, BL4 9RY,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 5 June 2025To: 19 February 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
New Owner
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ZAIN, Ali

Active
BoltonBL4 9RY
Born February 2007
Director
Appointed 19 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 12 Dec 2025
Resigned 19 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 05 Jun 2025
Resigned 12 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Ali Zain

Active
BoltonBL4 9RY
Born February 2007

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 19 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025
Ceased 19 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 05 Jun 2025
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

15

Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Incorporation Company
5 June 2025
NEWINCIncorporation