About

Registered Number: 00496932
Date of Incorporation: 28/06/1951 (73 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8 Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands, DY5 1TX,

 

Based in Brierley Hill in West Midlands, A.J.T. Equipment Ltd was founded on 28 June 1951, it has a status of "Active". This business is registered for VAT. This company employs 11-20 people. The current directors of this company are Gordon, Julie, Gordon, Ian, Hill, Derek Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Derek Charles N/A 22 July 1992 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Julie 22 October 2018 - 1
GORDON, Ian 13 November 2015 22 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 February 2020
PSC05 - N/A 02 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 26 February 2019
AP03 - Appointment of secretary 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
MR04 - N/A 16 January 2019
AA - Annual Accounts 21 June 2018
MR04 - N/A 06 April 2018
CS01 - N/A 23 February 2018
PSC05 - N/A 23 February 2018
MR01 - N/A 06 December 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 March 2016
AP03 - Appointment of secretary 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 05 June 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 02 April 2007
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 13 March 2004
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 12 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 31 January 2001
395 - Particulars of a mortgage or charge 27 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 15 January 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 27 April 1997
363s - Annual Return 27 February 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 03 March 1995
AA - Annual Accounts 13 December 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 16 February 1994
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
MEM/ARTS - N/A 24 June 1993
169 - Return by a company purchasing its own shares 24 June 1993
363b - Annual Return 05 April 1993
288 - N/A 22 February 1993
AA - Annual Accounts 29 December 1992
AA - Annual Accounts 29 July 1992
363s - Annual Return 15 April 1992
287 - Change in situation or address of Registered Office 17 January 1992
363a - Annual Return 03 July 1991
AA - Annual Accounts 21 June 1991
287 - Change in situation or address of Registered Office 10 April 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
363 - Annual Return 11 February 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2017 Fully Satisfied

N/A

Debenture 02 April 2013 Fully Satisfied

N/A

Debenture 04 January 2010 Outstanding

N/A

Agreement 04 June 2003 Fully Satisfied

N/A

All assets debenture 21 July 2000 Fully Satisfied

N/A

Single debenture 04 December 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.