Established in 1999, A.J. Wells & Sons Ltd has its registered office in Isle Of Wight. We don't know the number of employees at the company. Wells, Cedric Charles, Wells, Guy Richard, Wells, Hugh John, Wells, Paul, Wells, Thomas Edward, Boyce, Martin Russell, Wells, Alistair David, Wells, Philip Stephen are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLS, Cedric Charles | 14 April 2010 | - | 1 |
WELLS, Guy Richard | 14 April 2010 | - | 1 |
WELLS, Hugh John | 14 April 2010 | - | 1 |
WELLS, Paul | 11 January 2000 | - | 1 |
WELLS, Thomas Edward | 01 January 2014 | - | 1 |
BOYCE, Martin Russell | 24 November 2010 | 28 June 2012 | 1 |
WELLS, Alistair David | 11 January 2000 | 14 April 2010 | 1 |
WELLS, Philip Stephen | 11 January 2000 | 30 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 01 August 2019 | |
PSC07 - N/A | 01 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 30 July 2018 | |
CH01 - Change of particulars for director | 30 July 2018 | |
CH01 - Change of particulars for director | 30 July 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 09 April 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 29 July 2015 | |
CH01 - Change of particulars for director | 29 July 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 27 July 2012 | |
TM01 - Termination of appointment of director | 27 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AP01 - Appointment of director | 29 November 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH03 - Change of particulars for secretary | 06 August 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
TM01 - Termination of appointment of director | 29 April 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2008 | |
RESOLUTIONS - N/A | 26 September 2008 | |
169 - Return by a company purchasing its own shares | 26 September 2008 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 10 April 2008 | |
RESOLUTIONS - N/A | 04 September 2007 | |
RESOLUTIONS - N/A | 04 September 2007 | |
169 - Return by a company purchasing its own shares | 04 September 2007 | |
363a - Annual Return | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 24 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
169 - Return by a company purchasing its own shares | 04 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
363a - Annual Return | 06 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
AA - Annual Accounts | 21 March 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
169 - Return by a company purchasing its own shares | 06 January 2006 | |
363a - Annual Return | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 06 April 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
363s - Annual Return | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 02 March 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 31 July 2000 | |
287 - Change in situation or address of Registered Office | 31 July 2000 | |
395 - Particulars of a mortgage or charge | 09 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
225 - Change of Accounting Reference Date | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
RESOLUTIONS - N/A | 06 January 2000 | |
RESOLUTIONS - N/A | 06 January 2000 | |
CERTNM - Change of name certificate | 08 October 1999 | |
NEWINC - New incorporation documents | 19 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 10 April 2006 | Outstanding |
N/A |
Book debts debenture | 28 February 2002 | Outstanding |
N/A |
Debenture | 24 April 2001 | Outstanding |
N/A |
Deed of fixed and floating charge | 23 April 2001 | Fully Satisfied |
N/A |
Legal charge | 23 April 2001 | Fully Satisfied |
N/A |
Fixed charge over book debts | 01 March 2000 | Fully Satisfied |
N/A |