About

Registered Number: 03455460
Date of Incorporation: 27/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Trevallion Tippetts, Tregony, Truro, Cornwall, TR2 5SX

 

Founded in 1997, Ajt Construction Ltd have registered office in Truro, Cornwall. Currently we aren't aware of the number of employees at the this company. The companies directors are Trendell, Victoria Lee, Hitchcock, Peter, Trendell, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRENDELL, Victoria Lee 01 May 2016 - 1
HITCHCOCK, Peter 04 July 2000 01 August 2014 1
TRENDELL, Karen 10 November 1997 04 July 2000 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 October 2018
MR04 - N/A 26 October 2018
AA - Annual Accounts 24 July 2018
MR01 - N/A 19 April 2018
MR04 - N/A 13 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 22 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 20 July 2017
MR01 - N/A 06 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 July 2016
AP03 - Appointment of secretary 03 May 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 03 November 2014
MR01 - N/A 02 October 2014
MR01 - N/A 15 September 2014
MR01 - N/A 28 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 30 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 October 2011
CERTNM - Change of name certificate 04 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 28 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 04 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
287 - Change in situation or address of Registered Office 09 March 2006
395 - Particulars of a mortgage or charge 08 December 2005
395 - Particulars of a mortgage or charge 08 December 2005
395 - Particulars of a mortgage or charge 08 December 2005
363a - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 15 September 2005
AA - Annual Accounts 22 August 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 03 December 2004
395 - Particulars of a mortgage or charge 23 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
395 - Particulars of a mortgage or charge 30 September 2004
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 31 August 2004
395 - Particulars of a mortgage or charge 14 July 2004
363s - Annual Return 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 23 October 1998
287 - Change in situation or address of Registered Office 12 March 1998
CERTNM - Change of name certificate 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
RESOLUTIONS - N/A 13 November 1997
MEM/ARTS - N/A 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Fully Satisfied

N/A

A registered charge 03 March 2017 Fully Satisfied

N/A

A registered charge 23 September 2014 Outstanding

N/A

A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Outstanding

N/A

Floating charge 19 February 2008 Fully Satisfied

N/A

Legal charge 19 February 2008 Outstanding

N/A

Legal charge 19 February 2008 Outstanding

N/A

Legal charge 19 February 2008 Outstanding

N/A

Legal charge 19 February 2008 Outstanding

N/A

Legal charge 19 February 2008 Outstanding

N/A

Legal charge 07 December 2005 Fully Satisfied

N/A

Legal charge 07 December 2005 Fully Satisfied

N/A

Legal charge 07 December 2005 Fully Satisfied

N/A

Legal charge 08 September 2005 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Legal charge 28 January 2005 Outstanding

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Legal charge 28 September 2004 Fully Satisfied

N/A

Legal charge 28 September 2004 Fully Satisfied

N/A

Legal charge 27 September 2004 Fully Satisfied

N/A

Legal charge 12 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.