A J MECHANICAL SERVICES LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3SN

Company number 06177785
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address UNIT 3 HOME FARM, COPLE ROAD CARDINGTON, BEDFORD, MK44 3SN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 500 . The most likely internet sites of A J MECHANICAL SERVICES LIMITED are www.ajmechanicalservices.co.uk, and www.a-j-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Bedford Rail Station is 3.1 miles; to Kempston Hardwick Rail Station is 4.3 miles; to Lidlington Rail Station is 8.1 miles; to Flitwick Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Mechanical Services Limited is a Private Limited Company. The company registration number is 06177785. A J Mechanical Services Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of A J Mechanical Services Limited is Unit 3 Home Farm Cople Road Cardington Bedford Mk44 3sn. . BOYLE, Anthony James is a Director of the company. Secretary BOYLE, Julie Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BOYLE, Anthony James
Appointed Date: 22 March 2007
60 years old

Resigned Directors

Secretary
BOYLE, Julie Ann
Resigned: 20 November 2010
Appointed Date: 22 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 2007
Appointed Date: 22 March 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 2007
Appointed Date: 22 March 2007

Persons With Significant Control

Mr Anthony James Boyle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

A J MECHANICAL SERVICES LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500

...
... and 20 more events
27 Apr 2007
Secretary resigned
27 Apr 2007
Director resigned
27 Apr 2007
New secretary appointed
27 Apr 2007
New director appointed
22 Mar 2007
Incorporation

A J MECHANICAL SERVICES LIMITED Charges

24 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…