A J INVESTMENTS (CARDIFF) LIMITED
CARDIFF SPEED 9897 LIMITED

Hellopages » Cardiff » Cardiff » CF14 4LT

Company number 05142864
Status Active
Incorporation Date 2 June 2004
Company Type Private Limited Company
Address BUSINESS ACCOUNTING SERVICES, 46 ST. INA ROAD, HEATH, CARDIFF, SOUTH GLAMORGAN, CF14 4LT
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A J INVESTMENTS (CARDIFF) LIMITED are www.ajinvestmentscardiff.co.uk, and www.a-j-investments-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Cardiff Queen Street Rail Station is 2.6 miles; to Cardiff Central Rail Station is 2.9 miles; to Barry Docks Rail Station is 8.6 miles; to Barry Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Investments Cardiff Limited is a Private Limited Company. The company registration number is 05142864. A J Investments Cardiff Limited has been working since 02 June 2004. The present status of the company is Active. The registered address of A J Investments Cardiff Limited is Business Accounting Services 46 St Ina Road Heath Cardiff South Glamorgan Cf14 4lt. . JONES, Stephen John is a Secretary of the company. JONES, Alison Jane is a Director of the company. JONES, Stephen John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Stephen John
Appointed Date: 27 August 2004

Director
JONES, Alison Jane
Appointed Date: 27 August 2004
63 years old

Director
JONES, Stephen John
Appointed Date: 27 August 2004
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 August 2004
Appointed Date: 02 June 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 August 2004
Appointed Date: 02 June 2004

A J INVESTMENTS (CARDIFF) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

24 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
04 Oct 2004
New director appointed
04 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Sep 2004
Registered office changed on 06/09/04 from: 6-8 underwood street london N1 7JQ
03 Sep 2004
Company name changed speed 9897 LIMITED\certificate issued on 03/09/04
02 Jun 2004
Incorporation

A J INVESTMENTS (CARDIFF) LIMITED Charges

5 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: 3 queens park house queens road oswesttry shropshire.
28 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: 18 flowers close ramsey huntingdon cambridgeshire, rental…
21 September 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: A J Investments (Cardiff) Limited
Description: Apartment 2, holbache house, holbache court, welsh walls…
19 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 12 chatham street stockport cheshire.
10 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land at 2 falcon mews, CA1 2WE. Fixed equitable charge…
15 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 2 falcon mews, kingfisher park, carlisle, by way of…
21 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a 5 cheadle road, hylton castle, sunderland by…
26 November 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: 5 haldon grove, northfield and the goodwill of any business…
12 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: 60 cornwallis avenue worle weston-super-mare the goodwill…