About

Registered Number: 00496932
Date of Incorporation: 28/06/1951 (72 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8 Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands, DY5 1TX,

 

A.J.T. Equipment Ltd was founded on 28 June 1951 and has its registered office in Brierley Hill in West Midlands. There are 3 directors listed for this company at Companies House. There are currently 11-20 employees at the business. The organisation is registered for VAT.

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.