A.J.R. FASTENERS LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 4SE

Company number 01868890
Status Active
Incorporation Date 5 December 1984
Company Type Private Limited Company
Address 4 BRIDGE COTTAGES, SKIPTON BRIDGE, THIRSK, NORTH YORKSHIRE, YO7 4SE
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 018688900008, created on 10 October 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 48 . The most likely internet sites of A.J.R. FASTENERS LIMITED are www.ajrfasteners.co.uk, and www.a-j-r-fasteners.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and ten months. A J R Fasteners Limited is a Private Limited Company. The company registration number is 01868890. A J R Fasteners Limited has been working since 05 December 1984. The present status of the company is Active. The registered address of A J R Fasteners Limited is 4 Bridge Cottages Skipton Bridge Thirsk North Yorkshire Yo7 4se. The company`s financial liabilities are £458.13k. It is £4.07k against last year. The cash in hand is £17.13k. It is £-30.9k against last year. And the total assets are £779.44k, which is £46.03k against last year. STUBBS, Andrea is a Secretary of the company. STUBBS, David is a Director of the company. Secretary REED, Pamela Joyce has been resigned. Director REED, Alexander Joseph has been resigned. Director REED, Pamela Joyce has been resigned. The company operates in "Mixed farming".


a.j.r. fasteners Key Finiance

LIABILITIES £458.13k
+0%
CASH £17.13k
-65%
TOTAL ASSETS £779.44k
+6%
All Financial Figures

Current Directors

Secretary
STUBBS, Andrea
Appointed Date: 28 March 2001

Director
STUBBS, David
Appointed Date: 01 January 1999
61 years old

Resigned Directors

Secretary
REED, Pamela Joyce
Resigned: 28 March 2001

Director
REED, Alexander Joseph
Resigned: 31 December 1998
87 years old

Director
REED, Pamela Joyce
Resigned: 28 March 2001
76 years old

A.J.R. FASTENERS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2016
Registration of charge 018688900008, created on 10 October 2016
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 48

06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Registration of charge 018688900007, created on 30 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 70 more events
20 Jan 1988
Registered office changed on 20/01/88 from: 117 jesmond road newcastle upon tyne NE2 1NW

20 Jan 1988
Return made up to 17/08/87; full list of members

15 Jul 1986
Accounts for a small company made up to 31 December 1985

15 Jul 1986
Return made up to 19/02/86; full list of members

05 Dec 1984
Incorporation

A.J.R. FASTENERS LIMITED Charges

10 October 2016
Charge code 0186 8890 0008
Delivered: 29 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The farms and lands k/a nether leask farm slains ellon t/no…
30 June 2015
Charge code 0186 8890 0007
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Netherleask farm slains ellon aberdeenshire t/no. ABN67147…
19 May 2014
Charge code 0186 8890 0006
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that area of land part of whitefields farm…
13 May 2014
Charge code 0186 8890 0005
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 28 hectares at forvie farm slains estate ellon t/no…
13 May 2014
Charge code 0186 8890 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 75.2 hectares at knapsleask farm slains estate ellon…
30 April 2014
Charge code 0186 8890 0003
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
29 October 2012
Standard security
Delivered: 14 November 2012
Status: Satisfied on 1 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Parts of land at knapsleask farm slains aberdenshire…
11 October 2012
Floating charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The whole of the property assets and rights (including…