About

Registered Number: 02808028
Date of Incorporation: 08/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 17 North Crescent, Diplocks Way, Hailsham, East Sussex, BN27 3JF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Paul 15 June 2017 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.