A J A CONTRACTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV5 6ET

Company number 04583566
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK, STREET, COVENTRY, WEST MIDLANDS, CV5 6ET
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A J A CONTRACTS LIMITED are www.ajacontracts.co.uk, and www.a-j-a-contracts.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. A J A Contracts Limited is a Private Limited Company. The company registration number is 04583566. A J A Contracts Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of A J A Contracts Limited is Sovereign House 12 Warwick Street Coventry West Midlands Cv5 6et. The company`s financial liabilities are £446.03k. It is £-3.12k against last year. And the total assets are £599.1k, which is £5.4k against last year. FLETCHER, Holly Marie is a Secretary of the company. ASHLEY, Adam Jack is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


a j a contracts Key Finiance

LIABILITIES £446.03k
-1%
CASH n/a
TOTAL ASSETS £599.1k
+0%
All Financial Figures

Current Directors

Secretary
FLETCHER, Holly Marie
Appointed Date: 06 November 2002

Director
ASHLEY, Adam Jack
Appointed Date: 06 November 2002
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Persons With Significant Control

Mr Adam Jack Ashley
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

A J A CONTRACTS LIMITED Events

20 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
30 Nov 2002
Secretary resigned
30 Nov 2002
Director resigned
30 Nov 2002
New secretary appointed
30 Nov 2002
New director appointed
06 Nov 2002
Incorporation

A J A CONTRACTS LIMITED Charges

20 November 2003
Debenture
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Mortgage
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 144 elmtree avenue, tile hill, coventry, west midlands, CV4…
21 July 2003
Mortgage
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 20 telfer road, radford…