About

Registered Number: 04840475
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 22-24 Harborough Road, Northampton, Northamptonshire, NN2 7AZ

 

Based in Northamptonshire, A.J. Jones Tipper & Grab Hire Ltd was registered on 21 July 2003, it's status is listed as "Active". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLMES, Lynda 22 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 September 2019
AA - Annual Accounts 16 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 August 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 09 November 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 14 August 2015
CH03 - Change of particulars for secretary 14 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 January 2008
363a - Annual Return 08 September 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 02 September 2004
225 - Change of Accounting Reference Date 02 September 2004
DISS40 - Notice of striking-off action discontinued 24 August 2004
GAZ1 - First notification of strike-off action in London Gazette 24 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.