Company NameHAJI Superstore Limited
DirectorMaqbool Ahmad
Company StatusActive
Company Number05818485
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Maqbool Ahmad
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address42-48 Tweedale Street
Rochdale
OL11 1HH
Secretary NameAmina Ahmed
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCo Secretary
Correspondence Address27 Tweedale Street
46-48
Rochdale
Lancashire
OL11 1HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Basit Maqbool
40.00%
Ordinary
20 at £1Ahmed Maqbool
20.00%
Ordinary
20 at £1Amina Ahmed
20.00%
Ordinary
20 at £1Mohammed Rashid Maqbool
20.00%
Ordinary

Financials

Year2014
Net Worth-£41,732
Cash£950
Current Liabilities£143,868

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

12 July 2018Delivered on: 13 July 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
3 January 2008Delivered on: 9 January 2008
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, fixed plant and machinery.
Outstanding

Filing History

28 August 2023Micro company accounts made up to 30 August 2022 (2 pages)
16 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 August 2021 (2 pages)
25 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 30 August 2020 (2 pages)
29 May 2020Micro company accounts made up to 30 August 2019 (2 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 July 2018Registration of charge 058184850002, created on 12 July 2018 (17 pages)
25 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
26 October 2016Director's details changed for Maqbool Ahmed on 24 October 2016 (3 pages)
26 October 2016Director's details changed for Maqbool Ahmed on 24 October 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
30 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
18 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
18 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Termination of appointment of Amina Ahmed as a secretary on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Amina Ahmed as a secretary on 27 May 2015 (1 page)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Maqbool Ahmed on 1 April 2010 (2 pages)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Maqbool Ahmed on 1 April 2010 (2 pages)
30 July 2010Director's details changed for Maqbool Ahmed on 1 April 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 August 2009Return made up to 16/05/09; full list of members (4 pages)
12 August 2009Return made up to 16/05/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 June 2008Return made up to 16/05/08; full list of members (4 pages)
4 June 2008Return made up to 16/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 February 2008Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
8 February 2008Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 16/05/07; full list of members (3 pages)
11 July 2007Return made up to 16/05/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006Ad 16/05/06-16/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2006Ad 16/05/06-16/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
16 May 2006Incorporation (9 pages)
16 May 2006Incorporation (9 pages)