Based in Bedford, A J Mechanical Services Ltd was registered on 22 March 2007, it's status at Companies House is "Active". There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Daniel James | 07 September 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Julie Ann | 22 March 2007 | 20 November 2010 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 30 April 2020 | |
PSC07 - N/A | 30 April 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 06 November 2019 | |
MR04 - N/A | 18 July 2019 | |
CS01 - N/A | 29 March 2019 | |
AP01 - Appointment of director | 08 September 2018 | |
CH01 - Change of particulars for director | 08 September 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AD01 - Change of registered office address | 06 February 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 25 March 2011 | |
TM02 - Termination of appointment of secretary | 25 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
AAMD - Amended Accounts | 15 February 2010 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 17 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
NEWINC - New incorporation documents | 22 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 March 2010 | Fully Satisfied |
N/A |