About

Registered Number: 03866908
Date of Incorporation: 27/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Devonshire House, 1 Devonshire St, London, W1W 5DR

 

Ajc Automotive Services Ltd was founded on 27 October 1999 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cunningham, Paul, Derry, Jamie, Heritage, Alfred Douglas, Simmonds, Janice Lynne at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Paul 01 August 2008 - 1
DERRY, Jamie 01 August 2008 31 July 2010 1
HERITAGE, Alfred Douglas 27 October 1999 31 August 2010 1
SIMMONDS, Janice Lynne 27 October 1999 31 January 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
MR01 - N/A 29 May 2020
MR01 - N/A 06 May 2020
MR04 - N/A 30 March 2020
MR04 - N/A 24 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 04 November 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 11 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
169 - Return by a company purchasing its own shares 17 March 2008
RESOLUTIONS - N/A 13 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 01 December 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 22 November 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
395 - Particulars of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 14 October 2002
RESOLUTIONS - N/A 25 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
363s - Annual Return 12 November 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
123 - Notice of increase in nominal capital 08 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 30 November 2000
225 - Change of Accounting Reference Date 17 October 2000
395 - Particulars of a mortgage or charge 20 June 2000
395 - Particulars of a mortgage or charge 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 06 May 2020 Outstanding

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

Debenture 30 March 2010 Fully Satisfied

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Legal mortgage 01 June 2000 Fully Satisfied

N/A

Mortgage debenture 11 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.