A J G TRADING LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 03275196
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address SUITE 108/109 MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of A J G TRADING LIMITED are www.ajgtrading.co.uk, and www.a-j-g-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. A J G Trading Limited is a Private Limited Company. The company registration number is 03275196. A J G Trading Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of A J G Trading Limited is Suite 108 109 Maple House High Street Potters Bar Hertfordshire En6 5bs. The company`s financial liabilities are £19.81k. It is £-15.86k against last year. The cash in hand is £38.2k. It is £31.21k against last year. And the total assets are £38.2k, which is £-3.79k against last year. GRANT, Danielle is a Secretary of the company. GRANT, Paul Nicholas is a Director of the company. Secretary ANDRES, Silvia has been resigned. Secretary GRANT, Robert Daniel has been resigned. Secretary HARVEY, Victor Edward has been resigned. Secretary TAYLOR, Colin Jeffrey has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director COHEN, Anthony has been resigned. Director GLOGOWSKI, Antos Jerzy has been resigned. Director GRANT, Stephen Gary has been resigned. The company operates in "Financial intermediation not elsewhere classified".


a j g trading Key Finiance

LIABILITIES £19.81k
-45%
CASH £38.2k
+446%
TOTAL ASSETS £38.2k
-10%
All Financial Figures

Current Directors

Secretary
GRANT, Danielle
Appointed Date: 25 November 2005

Director
GRANT, Paul Nicholas
Appointed Date: 18 April 2000
63 years old

Resigned Directors

Secretary
ANDRES, Silvia
Resigned: 05 August 1998
Appointed Date: 30 April 1997

Secretary
GRANT, Robert Daniel
Resigned: 25 November 2005
Appointed Date: 05 August 1998

Secretary
HARVEY, Victor Edward
Resigned: 30 April 1997
Appointed Date: 26 November 1996

Secretary
TAYLOR, Colin Jeffrey
Resigned: 26 November 1996
Appointed Date: 07 November 1996

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Director
COHEN, Anthony
Resigned: 26 November 1996
Appointed Date: 07 November 1996
81 years old

Director
GLOGOWSKI, Antos Jerzy
Resigned: 19 April 2000
Appointed Date: 26 November 1996
76 years old

Director
GRANT, Stephen Gary
Resigned: 19 April 2000
Appointed Date: 29 April 1997
65 years old

Persons With Significant Control

Mr Paul Nicholas Grant
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Danielle Grant
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A J G TRADING LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 November 2016
23 Nov 2016
Confirmation statement made on 7 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

02 Oct 2015
Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015
...
... and 74 more events
09 Nov 1996
Director resigned
09 Nov 1996
Registered office changed on 09/11/96 from: dominions house north dominions arcade cardiff CF1 4AR
09 Nov 1996
New director appointed
09 Nov 1996
New secretary appointed
07 Nov 1996
Incorporation

A J G TRADING LIMITED Charges

26 February 1998
Rent deposit deed
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Southend Property Management Limited
Description: £2,000.
4 July 1997
Legal mortgage
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 62 heigham road norwich norfolk. With the benefit of…
24 June 1997
Legal mortgage
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 13 tillet road norwich norfolk (freehold).. With the…
11 June 1997
Legal mortgage
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 18 houghton road higher crumpsall manchester. With the…
1 May 1997
Debenture
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…