About

Registered Number: 02565326
Date of Incorporation: 05/12/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor West Wing Diamond House, Diamond Business Park Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT

 

A J Rentals Ltd was registered on 05 December 1990 with its registered office in West Yorkshire, it has a status of "Active". We don't know the number of employees at this company. There are 3 directors listed for A J Rentals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, John David 01 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WOODHAMS, Steve 26 March 2012 - 1
MCNICHOLAS, David 28 July 2011 26 March 2012 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 10 December 2015
MR01 - N/A 28 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 26 September 2013
MR04 - N/A 09 July 2013
RESOLUTIONS - N/A 21 June 2013
AR01 - Annual Return 17 January 2013
AA01 - Change of accounting reference date 09 October 2012
AA - Annual Accounts 05 September 2012
TM02 - Termination of appointment of secretary 17 July 2012
AP01 - Appointment of director 17 July 2012
AP03 - Appointment of secretary 17 July 2012
AR01 - Annual Return 02 May 2012
MISC - Miscellaneous document 01 May 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA01 - Change of accounting reference date 06 December 2011
AP01 - Appointment of director 12 August 2011
AD01 - Change of registered office address 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AA01 - Change of accounting reference date 04 August 2011
AP03 - Appointment of secretary 03 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
CERTNM - Change of name certificate 08 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
RESOLUTIONS - N/A 31 May 2011
CONNOT - N/A 31 May 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 07 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2009
MG01 - Particulars of a mortgage or charge 19 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 April 2009
395 - Particulars of a mortgage or charge 14 April 2009
AA - Annual Accounts 12 December 2008
395 - Particulars of a mortgage or charge 12 December 2008
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 11 August 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 23 June 2004
AAMD - Amended Accounts 12 March 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 04 October 2003
AUD - Auditor's letter of resignation 09 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 18 December 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
287 - Change in situation or address of Registered Office 14 June 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 03 June 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 08 September 1995
RESOLUTIONS - N/A 09 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1995
123 - Notice of increase in nominal capital 09 June 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 09 January 1995
RESOLUTIONS - N/A 15 June 1994
RESOLUTIONS - N/A 15 June 1994
RESOLUTIONS - N/A 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1994
123 - Notice of increase in nominal capital 15 June 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 11 December 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 1993
MEM/ARTS - N/A 21 April 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 23 September 1992
363b - Annual Return 05 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
395 - Particulars of a mortgage or charge 03 October 1991
CERTNM - Change of name certificate 27 June 1991
MEM/ARTS - N/A 26 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
RESOLUTIONS - N/A 18 June 1991
CERTNM - Change of name certificate 14 June 1991
RESOLUTIONS - N/A 13 January 1991
NEWINC - New incorporation documents 05 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

Debenture 28 July 2011 Fully Satisfied

N/A

Guarantee & debenture 31 May 2011 Fully Satisfied

N/A

Chattels mortgage 19 March 2010 Fully Satisfied

N/A

Chattels mortgage 06 October 2009 Fully Satisfied

N/A

Chattels mortgage 02 April 2009 Fully Satisfied

N/A

Legal charge 08 December 2008 Fully Satisfied

N/A

Legal charge 09 August 2007 Fully Satisfied

N/A

Legal charge 15 May 1998 Fully Satisfied

N/A

Debenture 26 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.