About

Registered Number: 06673659
Date of Incorporation: 15/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Stableyard Industrial Estate, Windsor Bridge Road, Bath, Banes, BA2 3AY

 

Founded in 2008, Aj Removals & Deliveries Ltd has its registered office in Bath in Banes, it has a status of "Active". The companies directors are listed as Weisberg-meddick, Hannah Jayne, Kerrison, Alan Edward, Meddick, James John, Duport Director Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERRISON, Alan Edward 28 August 2008 - 1
DUPORT DIRECTOR LIMITED 15 August 2008 18 August 2008 1
Secretary Name Appointed Resigned Total Appointments
WEISBERG-MEDDICK, Hannah Jayne 23 September 2011 - 1
MEDDICK, James John 28 August 2008 16 August 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 August 2020
PSC04 - N/A 20 August 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 19 December 2019
SH01 - Return of Allotment of shares 16 August 2019
CS01 - N/A 16 August 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 06 January 2015
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AA - Annual Accounts 19 June 2012
AP03 - Appointment of secretary 23 September 2011
AA01 - Change of accounting reference date 20 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 09 August 2011
AD01 - Change of registered office address 28 June 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
AA - Annual Accounts 07 August 2010
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.