A J MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Administrator's progress report

View Document

17/02/2517 February 2025 Notice of deemed approval of proposals

View Document

31/01/2531 January 2025 Statement of administrator's proposal

View Document

24/12/2424 December 2024 Statement of affairs with form AM02SOA

View Document

16/12/2416 December 2024 Registered office address changed from 12 Stephenson Court Priory Business Park Bedford Bedfordshire MK44 3WJ England to Quantuma Advosry Limited the Lexicon 10-12 Mount Street Manchester M2 5NT on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of an administrator

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Daniel James Boyle on 2024-03-12

View Document

23/02/2423 February 2024 Registration of charge 061777850004, created on 2024-02-21

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Registration of charge 061777850003, created on 2023-07-28

View Document

20/07/2320 July 2023 Satisfaction of charge 061777850002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

23/01/2323 January 2023 Registration of charge 061777850002, created on 2023-01-19

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2030 April 2020 CESSATION OF ANTHONY JAMES BOYLE AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NW2 HOLDINGS LIMITED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR DANIEL JAMES BOYLE

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BOYLE / 07/09/2018

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 9 BURRSHOLT COPLE BEDFORD MK44 3UJ

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY JULIE BOYLE

View Document

25/03/1125 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BOYLE / 22/03/2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1015 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information