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.
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 |
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 |
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 |