About

Registered Number: 06177785
Date of Incorporation: 22/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Home Farm, Cople Road Cardington, Bedford, MK44 3SN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.