AJS PROPERTY DEVELOPMENT LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 1JH

Company number 03956651
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address NEW QUORN HOUSE, 41 POTTER STREET, WORKSOP, NOTTINGHAMSHIRE, S80 1JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of AJS PROPERTY DEVELOPMENT LIMITED are www.ajspropertydevelopment.co.uk, and www.ajs-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Ajs Property Development Limited is a Private Limited Company. The company registration number is 03956651. Ajs Property Development Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Ajs Property Development Limited is New Quorn House 41 Potter Street Worksop Nottinghamshire S80 1jh. The company`s financial liabilities are £508.38k. It is £-1.63k against last year. The cash in hand is £94.39k. It is £-10.46k against last year. And the total assets are £109.49k, which is £-0.99k against last year. ARMSTRONG, Patrick is a Secretary of the company. ARMSTRONG, Patrick is a Director of the company. SMITH, Christopher is a Director of the company. WHEATLEY, John is a Director of the company. WRAGG, Alan is a Director of the company. Secretary MORRIS, Susan Elizabeth has been resigned. Secretary WRAGG, Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ajs property development Key Finiance

LIABILITIES £508.38k
-1%
CASH £94.39k
-10%
TOTAL ASSETS £109.49k
-1%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Patrick
Appointed Date: 31 July 2009

Director
ARMSTRONG, Patrick
Appointed Date: 06 April 2003
71 years old

Director
SMITH, Christopher
Appointed Date: 01 August 2000
72 years old

Director
WHEATLEY, John
Appointed Date: 27 March 2000
84 years old

Director
WRAGG, Alan
Appointed Date: 01 August 2000
71 years old

Resigned Directors

Secretary
MORRIS, Susan Elizabeth
Resigned: 31 July 2009
Appointed Date: 01 August 2000

Secretary
WRAGG, Alan
Resigned: 01 August 2000
Appointed Date: 27 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Persons With Significant Control

Mr Patrick Armstrong
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Christopher Smith
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

John Wheatley
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Alan Wragg
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

AJS PROPERTY DEVELOPMENT LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 52 more events
04 Apr 2000
Secretary resigned
04 Apr 2000
Director resigned
04 Apr 2000
New secretary appointed
04 Apr 2000
New director appointed
27 Mar 2000
Incorporation

AJS PROPERTY DEVELOPMENT LIMITED Charges

21 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south east side of morren…
20 June 2002
Legal charge
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that piece or parcel of land situate off the south east…
1 March 2002
Debenture
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…