About

Registered Number: 03199145
Date of Incorporation: 15/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Victoria Works Prospect Place, Hedon Road, Hull, East Yorkshire, HU9 1DU

 

Based in Hull, A. J. Building (Hull) Ltd was registered on 15 May 1996, it's status at Companies House is "Active". We do not know the number of employees at this organisation. A. J. Building (Hull) Ltd has 4 directors listed as Casey, Matthew, Hessey, Stephen Neil, Hodges, Anthony Michael, Hodges, Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Anthony Michael 04 June 1996 30 October 2012 1
HODGES, Joan 04 June 1996 30 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Matthew 09 January 2018 - 1
HESSEY, Stephen Neil 30 October 2012 09 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 November 2018
AP03 - Appointment of secretary 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 16 November 2016
MR04 - N/A 06 October 2016
MR01 - N/A 03 October 2016
MR01 - N/A 01 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 09 November 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 18 November 2014
MR04 - N/A 21 May 2014
AA01 - Change of accounting reference date 07 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 14 November 2012
AP03 - Appointment of secretary 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 23 July 2010
AP01 - Appointment of director 29 June 2010
AA01 - Change of accounting reference date 07 June 2010
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 20 June 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 28 May 2004
287 - Change in situation or address of Registered Office 23 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 30 April 2003
AAMD - Amended Accounts 31 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 09 July 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 24 May 1999
363s - Annual Return 06 August 1998
395 - Particulars of a mortgage or charge 28 May 1998
AA - Annual Accounts 07 May 1998
AA - Annual Accounts 12 March 1998
225 - Change of Accounting Reference Date 28 November 1997
363s - Annual Return 28 June 1997
MEM/ARTS - N/A 12 August 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
287 - Change in situation or address of Registered Office 03 August 1996
CERTNM - Change of name certificate 02 August 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Outstanding

N/A

A registered charge 20 June 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

Debenture 22 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.