A.J. METAL PRODUCTS LIMITED
BRIERLY HILL

Hellopages » West Midlands » Dudley » DY5 3TF

Company number 01809543
Status Active
Incorporation Date 17 April 1984
Company Type Private Limited Company
Address UNIT 6, BEVAN ROAD INDUSTRIAL ESTATE, BRIERLY HILL, WEST MIDLANDS, DY5 3TF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of A.J. METAL PRODUCTS LIMITED are www.ajmetalproducts.co.uk, and www.a-j-metal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. A J Metal Products Limited is a Private Limited Company. The company registration number is 01809543. A J Metal Products Limited has been working since 17 April 1984. The present status of the company is Active. The registered address of A J Metal Products Limited is Unit 6 Bevan Road Industrial Estate Brierly Hill West Midlands Dy5 3tf. . HOWLES, Susan Moira is a Secretary of the company. HOWLES, Geoffrey Leslie is a Director of the company. SMAIL, Faye Alexandra is a Director of the company. Secretary JONES, Sheila has been resigned. Director JONES, Arthur Alan has been resigned. Director JONES, Sheila has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HOWLES, Susan Moira
Appointed Date: 08 January 2001

Director
HOWLES, Geoffrey Leslie
Appointed Date: 08 January 2001
78 years old

Director
SMAIL, Faye Alexandra
Appointed Date: 09 January 2006
46 years old

Resigned Directors

Secretary
JONES, Sheila
Resigned: 08 January 2001

Director
JONES, Arthur Alan
Resigned: 08 January 2001
83 years old

Director
JONES, Sheila
Resigned: 08 January 2001
80 years old

Persons With Significant Control

Howles Engineering Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.J. METAL PRODUCTS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

05 Jan 2016
Director's details changed for Mr Geoffrey Leslie Howles on 5 January 2016
05 Jan 2016
Director's details changed for Faye Smail on 19 August 2015
...
... and 83 more events
27 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1986
Full accounts made up to 30 June 1985

01 May 1986
Return made up to 16/10/85; full list of members

28 Jun 1984
Company name changed\certificate issued on 28/06/84
17 Apr 1984
Incorporation

A.J. METAL PRODUCTS LIMITED Charges

13 June 2006
Fixed and floating charge
Delivered: 14 June 2006
Status: Satisfied on 1 November 2007
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2001
Fixed charge on purchased debts which fail to vest
Delivered: 24 January 2001
Status: Satisfied on 9 May 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited ("Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 January 2001
Debenture
Delivered: 12 January 2001
Status: Satisfied on 12 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…