About

Registered Number: 04035614
Date of Incorporation: 18/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ

 

Ajl Roadmarking Ltd was registered on 18 July 2000 and are based in East Sussex. We don't know the number of employees at the company. There are 3 directors listed as Langridge, Kathleen Maria, Wisby, Robert, Langridge, Andrew John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGRIDGE, Kathleen Maria 18 July 2000 - 1
WISBY, Robert 01 January 2010 - 1
LANGRIDGE, Andrew John 18 July 2000 04 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR04 - N/A 04 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 23 August 2018
TM02 - Termination of appointment of secretary 10 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 29 September 2016
TM02 - Termination of appointment of secretary 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 16 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AR01 - Annual Return 11 October 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 22 March 2010
AP01 - Appointment of director 09 February 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 19 March 2007
395 - Particulars of a mortgage or charge 04 November 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 05 October 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
CERTNM - Change of name certificate 26 May 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 05 November 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 16 July 2003
287 - Change in situation or address of Registered Office 22 May 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 23 May 2002
287 - Change in situation or address of Registered Office 15 October 2001
363s - Annual Return 09 August 2001
225 - Change of Accounting Reference Date 12 April 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2012 Outstanding

N/A

Debenture 28 June 2010 Fully Satisfied

N/A

Debenture 02 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.