About

Registered Number: 05351241
Date of Incorporation: 03/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Block 4 Shenstone Trading Estate, Bromsgrove Road, Halesowen, West Midlands, B63 3XB

 

Aj Removals & Storage Ltd was registered on 03 February 2005 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of Aj Removals & Storage Ltd are listed as Locke-amin, Katie, Amin, Azam, Amim, Azam, Sadler, Dave, Fones, John Jason.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Azam 03 February 2005 - 1
FONES, John Jason 03 February 2005 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LOCKE-AMIN, Katie 07 November 2018 - 1
AMIM, Azam 17 July 2012 30 June 2014 1
SADLER, Dave 30 June 2014 07 November 2018 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 07 February 2019
SH01 - Return of Allotment of shares 19 December 2018
AA - Annual Accounts 04 December 2018
TM02 - Termination of appointment of secretary 23 November 2018
AP03 - Appointment of secretary 23 November 2018
CS01 - N/A 13 February 2018
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 July 2014
AP03 - Appointment of secretary 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 19 April 2013
AP03 - Appointment of secretary 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
TM02 - Termination of appointment of secretary 30 September 2012
TM01 - Termination of appointment of director 30 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 February 2011
CERTNM - Change of name certificate 26 January 2011
CONNOT - N/A 17 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 16 December 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 06 March 2006
225 - Change of Accounting Reference Date 21 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.