London
W1U 7NA
Secretary Name | Mr John Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Redhall Lane, Chandlers Cross Rickmansworth Hertfordshire WD3 4LU |
Director Name | Kevin Francis Ellis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 24 November 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Gatekeepers Cottage Mickleover Manor, Mickleover Derby Derbyshire DE3 5SH |
Secretary Name | Mr Daren Cope |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Highfield Road Little Eaton Derby Derbyshire DE21 5AG |
Secretary Name | Kevin Francis Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(5 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatekeepers Cottage Mickleover Manor, Mickleover Derby Derbyshire DE3 5SH |
Director Name | Mr John Ackerman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Secretary Name | John Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 September 2021) |
Role | Company Director |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ajrrenovations.co.uk |
---|
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | A J R Renovations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,888,287 |
Cash | £143,995 |
Current Liabilities | £533,588 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
28 June 2010 | Delivered on: 29 June 2010 Persons entitled: National Westminster Bank PLC 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 property k/a burton flour mill, newton road, burton on trent t/no SF288243 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
22 June 2006 | Delivered on: 29 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 1996 | Delivered on: 22 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north west side of etwall road mickleover derby t/no;-DY256570 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
27 October 1994 | Delivered on: 29 October 1994 Persons entitled: Kevin Francis Ellis and Ajr Renovation Limited Classification: First legal charge Secured details: £310,000 due or to become due from the company to the chargees. Particulars: Former woodlands hospital etwall road mickleover derbyshire derby t/no DY256570. Outstanding |
1 September 1994 | Delivered on: 17 September 1994 Satisfied on: 29 October 1994 Persons entitled: Ajr Renovations Limitedand/or Any Receiver or Administrative Receiver Classification: Fixed and floating charge Secured details: £250,000 due from the company to the chargee under or in connection with the charge. Particulars: F/H land fronting etwall road micleover derby & the building erected thereon k/a the woodlands mickleover, all the book debts, goodwill assets & other property both present & future. Fully Satisfied |
2 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
12 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
12 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
4 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 December 2010 | Appointment of John Ackerman as a director (3 pages) |
2 December 2010 | Appointment of John Ackerman as a director (3 pages) |
29 November 2010 | Registered office address changed from Gatekeepers Cottage Mickleover Manor Mickleover Derby Derbyshire DE3 0SH on 29 November 2010 (2 pages) |
29 November 2010 | Appointment of John Ackerman as a secretary (3 pages) |
29 November 2010 | Termination of appointment of Kevin Ellis as a director (2 pages) |
29 November 2010 | Termination of appointment of Kevin Ellis as a secretary (2 pages) |
29 November 2010 | Appointment of John Ackerman as a secretary (3 pages) |
29 November 2010 | Termination of appointment of Kevin Ellis as a director (2 pages) |
29 November 2010 | Termination of appointment of Kevin Ellis as a secretary (2 pages) |
29 November 2010 | Registered office address changed from Gatekeepers Cottage Mickleover Manor Mickleover Derby Derbyshire DE3 0SH on 29 November 2010 (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 August 2009 | Return made up to 26/05/09; full list of members (4 pages) |
6 August 2009 | Return made up to 26/05/09; full list of members (4 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 26/05/08; no change of members (7 pages) |
8 July 2008 | Return made up to 26/05/08; no change of members (7 pages) |
7 September 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Return made up to 26/05/07; no change of members (7 pages) |
23 August 2007 | Return made up to 26/05/07; no change of members (7 pages) |
26 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
26 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
30 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: farley court allsop place london NW1 5LG (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: farley court allsop place london NW1 5LG (1 page) |
8 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
15 August 2002 | Ad 30/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 2002 | Ad 30/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
12 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
12 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
11 June 1999 | Return made up to 26/05/99; no change of members (6 pages) |
11 June 1999 | Return made up to 26/05/99; no change of members (6 pages) |
20 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 July 1998 | Return made up to 26/05/98; full list of members (7 pages) |
20 July 1998 | Return made up to 26/05/98; full list of members (7 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
28 August 1997 | Return made up to 26/05/97; no change of members (5 pages) |
28 August 1997 | Return made up to 26/05/97; no change of members (5 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Full accounts made up to 31 October 1995 (20 pages) |
13 March 1996 | Full accounts made up to 31 October 1995 (20 pages) |
11 August 1995 | Return made up to 26/05/95; full list of members (8 pages) |
11 August 1995 | Return made up to 26/05/95; full list of members (8 pages) |
26 May 1994 | Incorporation (13 pages) |
26 May 1994 | Incorporation (13 pages) |