A J Mobility Ltd was registered on 08 April 1993 and has its registered office in Hailsham in East Sussex. The company has one director listed in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLARD, Paul | 15 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 07 January 2020 | |
CH01 - Change of particulars for director | 07 January 2020 | |
CH01 - Change of particulars for director | 07 January 2020 | |
AUD - Auditor's letter of resignation | 28 May 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
RESOLUTIONS - N/A | 25 September 2018 | |
AR01 - Annual Return | 24 September 2018 | |
AR01 - Annual Return | 24 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
MR01 - N/A | 12 September 2018 | |
MR01 - N/A | 12 September 2018 | |
MR04 - N/A | 07 September 2018 | |
PSC07 - N/A | 31 August 2018 | |
PSC02 - N/A | 31 August 2018 | |
AR01 - Annual Return | 31 August 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 05 January 2018 | |
AP01 - Appointment of director | 01 November 2017 | |
AP01 - Appointment of director | 08 August 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 27 January 2014 | |
MR04 - N/A | 24 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AP01 - Appointment of director | 19 September 2011 | |
AR01 - Annual Return | 27 May 2011 | |
MISC - Miscellaneous document | 11 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AP01 - Appointment of director | 22 September 2010 | |
TM02 - Termination of appointment of secretary | 15 September 2010 | |
TM01 - Termination of appointment of director | 15 September 2010 | |
AD01 - Change of registered office address | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 14 June 2002 | |
CERTNM - Change of name certificate | 25 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2002 | |
AA - Annual Accounts | 11 February 2002 | |
395 - Particulars of a mortgage or charge | 18 October 2001 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 30 December 1999 | |
395 - Particulars of a mortgage or charge | 08 December 1999 | |
395 - Particulars of a mortgage or charge | 08 December 1999 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 17 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 1998 | |
363s - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 25 February 1998 | |
363s - Annual Return | 28 April 1997 | |
AA - Annual Accounts | 12 November 1996 | |
395 - Particulars of a mortgage or charge | 31 October 1996 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 23 February 1996 | |
395 - Particulars of a mortgage or charge | 09 November 1995 | |
363s - Annual Return | 27 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 30 October 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 28 June 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 June 1994 | |
AUD - Auditor's letter of resignation | 24 May 1994 | |
287 - Change in situation or address of Registered Office | 11 May 1994 | |
363s - Annual Return | 04 May 1994 | |
88(2)P - N/A | 24 March 1994 | |
395 - Particulars of a mortgage or charge | 17 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 January 1994 | |
RESOLUTIONS - N/A | 10 September 1993 | |
395 - Particulars of a mortgage or charge | 26 August 1993 | |
395 - Particulars of a mortgage or charge | 16 July 1993 | |
288 - N/A | 19 April 1993 | |
NEWINC - New incorporation documents | 08 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2018 | Outstanding |
N/A |
A registered charge | 10 September 2018 | Outstanding |
N/A |
Floating charge | 07 September 2010 | Fully Satisfied |
N/A |
All assets debenture | 07 September 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 October 2001 | Fully Satisfied |
N/A |
Debenture | 20 December 1999 | Fully Satisfied |
N/A |
Legal charge | 18 November 1999 | Fully Satisfied |
N/A |
Legal charge | 18 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 1996 | Fully Satisfied |
N/A |
Legal charge | 03 November 1995 | Fully Satisfied |
N/A |
Legal charge | 14 January 1994 | Fully Satisfied |
N/A |
Legal charge | 23 August 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 July 1993 | Fully Satisfied |
N/A |