About

Registered Number: 03212967
Date of Incorporation: 17/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit H Venture Business Park, Witty Street, Kingston Upon Hull, East Yorkshire, HU3 4TT

 

Established in 1996, Aa Jones Electric Ltd has its registered office in Kingston Upon Hull, East Yorkshire, it's status is listed as "Active". The companies directors are listed as Jennings, Neil David, Moore, Anthony Owen, Moulds, Andrew, Wayman, Ian Andrew, Jones, Dawn Elizabeth, Jones, Shirley Ann, Jones, Howard Mark in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Neil David 29 January 2009 - 1
MOORE, Anthony Owen 29 January 2009 - 1
MOULDS, Andrew 29 January 2009 - 1
WAYMAN, Ian Andrew 04 October 2004 - 1
JONES, Howard Mark 17 June 1996 29 April 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Dawn Elizabeth 01 October 2001 29 January 2009 1
JONES, Shirley Ann 17 June 1996 01 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 20 June 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 25 January 2010
CERTNM - Change of name certificate 13 January 2010
RESOLUTIONS - N/A 23 December 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
363a - Annual Return 27 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 13 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 05 July 2001
RESOLUTIONS - N/A 19 December 2000
AA - Annual Accounts 19 December 2000
363s - Annual Return 03 July 2000
395 - Particulars of a mortgage or charge 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 02 March 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 01 July 1999
RESOLUTIONS - N/A 09 November 1998
AA - Annual Accounts 09 November 1998
363a - Annual Return 08 July 1998
RESOLUTIONS - N/A 29 December 1997
AA - Annual Accounts 29 December 1997
363s - Annual Return 10 July 1997
225 - Change of Accounting Reference Date 21 February 1997
225 - Change of Accounting Reference Date 13 September 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
NEWINC - New incorporation documents 17 June 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 January 2008 Outstanding

N/A

Debenture 30 November 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 28 January 2004 Fully Satisfied

N/A

Debenture 09 December 2003 Fully Satisfied

N/A

All assets debenture 10 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.