About

Registered Number: 05072124
Date of Incorporation: 12/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Barn Clifford Road, Boston Spa, Wetherby, LS23 6DT,

 

Having been setup in 2004, A J P Homes Ltd are based in Wetherby, it's status at Companies House is "Active". This business has 5 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Anita Jayne 18 March 2004 - 1
LAWSON, Paul 18 March 2004 - 1
LAWSON, Thomas Joseph 22 June 2020 - 1
LAWSON, Janet Elizabeth 18 March 2004 04 August 2015 1
LAWSON, Peter 18 March 2004 04 August 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2020
AP01 - Appointment of director 22 June 2020
CS01 - N/A 21 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
CH03 - Change of particulars for secretary 01 April 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 03 October 2013
MR04 - N/A 22 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 03 May 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 18 July 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2007 Fully Satisfied

N/A

Legal charge 07 July 2006 Outstanding

N/A

Legal charge 23 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.