Company NameAljac Engineering Limited
Company StatusDissolved
Company Number01529555
CategoryPrivate Limited Company
Incorporation Date21 November 1980(43 years, 4 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)
Previous NameValgrar Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Christoph Bretthauer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed19 August 2021(40 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 01 February 2022)
RoleFinancial Director
Country of ResidenceGermany
Correspondence AddressSchnackenburgallee 121
Hamburg
22525
Director NameMr Julian Roger Horne
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 June 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressCrosstrees Woodham Park Way
Woodham
Weybridge
Surrey
KT15 3SG
Secretary NameCarol Anne Sellen
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 June 2001)
RoleCompany Director
Correspondence Address34 Orchard Road
Havant
Hampshire
PO9 1AU
Director NameMr David John Smith
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(20 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 August 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Chertsey Lane
Staines
Middlesex
TW18 3LA
Director NameMrs Helen Veronica Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(20 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 August 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Chertsey Lane
Staines
Middlesex
TW18 3LA
Secretary NamePatricia Dickson
NationalityBritish
StatusResigned
Appointed29 June 2001(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Belmont Close
Barming
Maidstone
Kent
ME16 9DY
Secretary NameMrs Helen Veronica Smith
NationalityBritish
StatusResigned
Appointed29 June 2001(20 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 August 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Chertsey Lane
Staines
Middlesex
TW18 3LA
Director NamePatricia Dickson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(21 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Belmont Close
Barming
Maidstone
Kent
ME16 9DY

Contact

Websitealjac.com
Email address[email protected]
Telephone01932 269869
Telephone regionWeybridge

Location

Registered AddressPitfield House, Station Approach
Shepperton
Middlesex
TW17 8AN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

100 at £1Aljac Fuelling Components
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 April 1983Delivered 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 1981Delivered 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

Filing History

2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Patricia Dickson as a director on 29 June 2019 (1 page)
9 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 September 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
3 July 2017Notification of Aljac Fuelling Components Ltd as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Aljac Fuelling Components Ltd as a person with significant control on 1 July 2016 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 March 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
9 March 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
16 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
16 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
28 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
25 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
25 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
22 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
22 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
22 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 July 2007Registered office changed on 17/07/07 from: unit 2 14 brooklands close sunbury on thames middlesex TW16 7DX (1 page)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Registered office changed on 17/07/07 from: unit 2 14 brooklands close sunbury on thames middlesex TW16 7DX (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 June 2006Return made up to 20/06/06; full list of members (2 pages)
30 June 2006Return made up to 20/06/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2005Return made up to 20/06/05; full list of members (7 pages)
16 August 2005Return made up to 20/06/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
20 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
7 April 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
9 August 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 September 2001Return made up to 20/06/01; full list of members (5 pages)
13 September 2001Return made up to 20/06/01; full list of members (5 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 31A queen street emsworth hampshire PO10 7BJ (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: 31A queen street emsworth hampshire PO10 7BJ (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
2 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 July 2000Return made up to 20/06/00; full list of members (5 pages)
6 July 2000Return made up to 20/06/00; full list of members (5 pages)
6 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 July 1999Return made up to 20/06/99; full list of members (5 pages)
27 July 1999Location of register of members (1 page)
27 July 1999Return made up to 20/06/99; full list of members (5 pages)
27 July 1999Location of register of members (1 page)
18 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 July 1998Return made up to 20/06/98; full list of members (5 pages)
7 July 1998Return made up to 20/06/98; full list of members (5 pages)
31 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
26 June 1997Return made up to 20/06/97; full list of members (5 pages)
26 June 1997Return made up to 20/06/97; full list of members (5 pages)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 June 1996Secretary's particulars changed (1 page)
23 June 1996Return made up to 20/06/96; full list of members (5 pages)
23 June 1996Secretary's particulars changed (1 page)
23 June 1996Return made up to 20/06/96; full list of members (5 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1995Return made up to 20/06/95; full list of members (12 pages)
27 June 1995Return made up to 20/06/95; full list of members (12 pages)