Hamburg
22525
Director Name | Mr Julian Roger Horne |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 June 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Crosstrees Woodham Park Way Woodham Weybridge Surrey KT15 3SG |
Secretary Name | Carol Anne Sellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 34 Orchard Road Havant Hampshire PO9 1AU |
Director Name | Mr David John Smith |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 August 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 67 Chertsey Lane Staines Middlesex TW18 3LA |
Director Name | Mrs Helen Veronica Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 August 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 67 Chertsey Lane Staines Middlesex TW18 3LA |
Secretary Name | Patricia Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belmont Close Barming Maidstone Kent ME16 9DY |
Secretary Name | Mrs Helen Veronica Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 August 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 67 Chertsey Lane Staines Middlesex TW18 3LA |
Director Name | Patricia Dickson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belmont Close Barming Maidstone Kent ME16 9DY |
Website | aljac.com |
---|---|
Email address | [email protected] |
Telephone | 01932 269869 |
Telephone region | Weybridge |
Registered Address | Pitfield House, Station Approach Shepperton Middlesex TW17 8AN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
100 at £1 | Aljac Fuelling Components 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 April 1983 | Delivered on: 27 April 1983 Persons entitled: Lloyds & Scottish Trust Limited Classification: Charge Secured details: £9,000. Particulars: Vessel westerly longbow "melkin" port of registry maldon reg no 359854 built 1974. Fully Satisfied |
---|---|
1 July 1981 | Delivered on: 6 July 1981 Satisfied on: 3 April 1996 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31A queen street emsworth hampshire. Fully Satisfied |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Termination of appointment of Patricia Dickson as a director on 29 June 2019 (1 page) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 September 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
3 July 2017 | Notification of Aljac Fuelling Components Ltd as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Aljac Fuelling Components Ltd as a person with significant control on 1 July 2016 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 January 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 March 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: unit 2 14 brooklands close sunbury on thames middlesex TW16 7DX (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: unit 2 14 brooklands close sunbury on thames middlesex TW16 7DX (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
20 July 2003 | Return made up to 20/06/03; full list of members
|
20 July 2003 | Return made up to 20/06/03; full list of members
|
7 April 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
9 August 2002 | Return made up to 20/06/02; full list of members
|
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Return made up to 20/06/02; full list of members
|
19 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
13 September 2001 | Return made up to 20/06/01; full list of members (5 pages) |
13 September 2001 | Return made up to 20/06/01; full list of members (5 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 31A queen street emsworth hampshire PO10 7BJ (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 31A queen street emsworth hampshire PO10 7BJ (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (5 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 July 1999 | Return made up to 20/06/99; full list of members (5 pages) |
27 July 1999 | Location of register of members (1 page) |
27 July 1999 | Return made up to 20/06/99; full list of members (5 pages) |
27 July 1999 | Location of register of members (1 page) |
18 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
7 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (5 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (5 pages) |
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
30 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 June 1996 | Secretary's particulars changed (1 page) |
23 June 1996 | Return made up to 20/06/96; full list of members (5 pages) |
23 June 1996 | Secretary's particulars changed (1 page) |
23 June 1996 | Return made up to 20/06/96; full list of members (5 pages) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1995 | Return made up to 20/06/95; full list of members (12 pages) |
27 June 1995 | Return made up to 20/06/95; full list of members (12 pages) |