About

Registered Number: 03408790
Date of Incorporation: 24/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 120 Anglesey Court, Towers Plaza, Towers Business Park Rugeley, Staffordshire, WS15 1UL

 

A.J.H. Precision Ltd was founded on 24 July 1997 and are based in Towers Business Park Rugeley in Staffordshire, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Hallmark, Amanda Georgina, Hallmark, Andrew John, Hallmark, Bert Wilfred for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLMARK, Andrew John 24 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HALLMARK, Amanda Georgina 30 April 2001 - 1
HALLMARK, Bert Wilfred 24 July 1997 30 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 01 August 2016
CH01 - Change of particulars for director 02 February 2016
CH03 - Change of particulars for secretary 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363a - Annual Return 25 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
287 - Change in situation or address of Registered Office 09 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 30 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
AA - Annual Accounts 30 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
363s - Annual Return 20 October 2000
287 - Change in situation or address of Registered Office 21 September 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 23 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1998
287 - Change in situation or address of Registered Office 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.