About

Registered Number: 05192941
Date of Incorporation: 29/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

A E J Management Ltd was founded on 29 July 2004 and are based in Reigate in Surrey. We do not know the number of employees at this company. The current directors of the organisation are listed as Clarke, Gavin, Dickson, Bernard Patrick, Dickson, William Alexander, Taggart, Irene, Jarvis, Kevin Andrew, Ludlow, Michael, Moore, Gavin Ryan, Parish, Mark Sebastian, Taggart, Irene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Gavin 23 July 2020 - 1
DICKSON, Bernard Patrick 31 August 2017 - 1
DICKSON, William Alexander 23 July 2020 - 1
JARVIS, Kevin Andrew 29 July 2004 13 August 2020 1
LUDLOW, Michael 01 June 2008 14 June 2017 1
MOORE, Gavin Ryan 09 September 2014 28 June 2016 1
PARISH, Mark Sebastian 01 February 2011 31 March 2013 1
TAGGART, Irene 01 February 2010 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
TAGGART, Irene 14 February 2007 31 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 07 August 2020
CH01 - Change of particulars for director 28 July 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 26 November 2018
AAMD - Amended Accounts 08 June 2018
AP01 - Appointment of director 30 May 2018
AA - Annual Accounts 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 29 November 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
MR01 - N/A 20 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 06 February 2015
CH01 - Change of particulars for director 28 January 2015
AP01 - Appointment of director 19 January 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 03 May 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 26 November 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 25 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
RESOLUTIONS - N/A 25 June 2008
123 - Notice of increase in nominal capital 25 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 11 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
363s - Annual Return 07 August 2006
225 - Change of Accounting Reference Date 16 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2016 Outstanding

N/A

Mortgage of a ship 11 August 2008 Fully Satisfied

N/A

Deed of covenants 11 August 2008 Fully Satisfied

N/A

Debenture 02 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.