A.J.M. PROPERTY AND BUILDING MAINTENANCE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 04505703
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 August 2016 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of A.J.M. PROPERTY AND BUILDING MAINTENANCE LIMITED are www.ajmpropertyandbuildingmaintenance.co.uk, and www.a-j-m-property-and-building-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. A J M Property and Building Maintenance Limited is a Private Limited Company. The company registration number is 04505703. A J M Property and Building Maintenance Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of A J M Property and Building Maintenance Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . MIDGLEY, Michael Ian is a Secretary of the company. KAY, Andrew is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MIDGLEY, Michael Ian
Appointed Date: 12 August 2002

Director
KAY, Andrew
Appointed Date: 12 August 2002
63 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 August 2002
Appointed Date: 07 August 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

Mr Andrew Kay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Ian Midgley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.J.M. PROPERTY AND BUILDING MAINTENANCE LIMITED Events

15 Oct 2016
Compulsory strike-off action has been discontinued
13 Oct 2016
Confirmation statement made on 7 August 2016 with updates
13 Aug 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
16 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 75

...
... and 45 more events
27 Aug 2002
New secretary appointed
27 Aug 2002
Registered office changed on 27/08/02 from: 12 york place leeds west yorkshire LS1 2DS
27 Aug 2002
Secretary resigned
27 Aug 2002
Director resigned
07 Aug 2002
Incorporation

A.J.M. PROPERTY AND BUILDING MAINTENANCE LIMITED Charges

21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartment 4 the chapel burnley road luddendenfoot halifax…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The farmhouse malt kiln farm malt kiln lane thornton…
15 August 2006
Legal mortgage
Delivered: 17 August 2006
Status: Satisfied on 21 February 2008
Persons entitled: Aib Group (UK) PLC
Description: The farm house malt kiln farm thornton bradford. By way of…
31 January 2006
Mortgage debenture
Delivered: 2 February 2006
Status: Satisfied on 21 February 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2005
Legal mortgage
Delivered: 14 March 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a flat 4 the glass house (formerly k/a…
8 March 2005
Legal mortgage
Delivered: 14 March 2005
Status: Satisfied on 21 February 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a flat 3 the glass house (formerly k/a…
8 March 2005
Mortgage debenture
Delivered: 14 March 2005
Status: Satisfied on 21 February 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a flats 3 and 4 the glass house (formerly…
27 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 the chapel, luddenden foot, halifax. Assigns the…
27 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 8 the chapel, luddenden foot, halifax. Assigns the goodwill…
27 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 6 the chapel, luddenden foot, halifax. Assigns the goodwill…
7 January 2003
Legal mortgage
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Woodland farm bradshaw lane bradshaw halifax. Assigns the…
17 December 2002
Debenture
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…