About

Registered Number: 02664777
Date of Incorporation: 21/11/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 9 Donkin Road, Armstrong Industrial Estate, Washington, Tyne & Wear, NE37 1PF

 

Established in 1991, Ajb Environmental Ltd have registered office in Tyne & Wear, it's status is listed as "Active". There is only one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRKLAND, Fred 29 January 1999 20 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 December 2018
RESOLUTIONS - N/A 22 March 2018
SH01 - Return of Allotment of shares 22 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 December 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 25 October 2016
SH01 - Return of Allotment of shares 22 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 December 2014
SH01 - Return of Allotment of shares 27 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 December 2013
SH01 - Return of Allotment of shares 22 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 August 2012
SH01 - Return of Allotment of shares 19 April 2012
RESOLUTIONS - N/A 13 April 2012
AA01 - Change of accounting reference date 12 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 28 July 1999
287 - Change in situation or address of Registered Office 28 July 1999
CERTNM - Change of name certificate 25 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 27 January 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 28 August 1996
287 - Change in situation or address of Registered Office 11 February 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 July 1994
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
363s - Annual Return 29 November 1993
AA - Annual Accounts 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
363b - Annual Return 02 December 1992
395 - Particulars of a mortgage or charge 07 March 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
123 - Notice of increase in nominal capital 06 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1992
288 - N/A 26 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1992
288 - N/A 27 November 1991
NEWINC - New incorporation documents 21 November 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.