A. J. BUILDING (HULL) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1DU

Company number 03199145
Status Active
Incorporation Date 15 May 1996
Company Type Private Limited Company
Address VICTORIA WORKS PROSPECT PLACE, HEDON ROAD, HULL, EAST YORKSHIRE, HU9 1DU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Satisfaction of charge 031991450004 in full. The most likely internet sites of A. J. BUILDING (HULL) LIMITED are www.ajbuildinghull.co.uk, and www.a-j-building-hull.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and five months. A J Building Hull Limited is a Private Limited Company. The company registration number is 03199145. A J Building Hull Limited has been working since 15 May 1996. The present status of the company is Active. The registered address of A J Building Hull Limited is Victoria Works Prospect Place Hedon Road Hull East Yorkshire Hu9 1du. The company`s financial liabilities are £775.33k. It is £30.14k against last year. The cash in hand is £101k. It is £66.06k against last year. And the total assets are £1189.88k, which is £163.74k against last year. HESSEY, Stephen Neil is a Secretary of the company. BLAKE, Kristopher John is a Director of the company. Secretary HODGES, Anthony Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HODGES, Anthony Michael has been resigned. Director HODGES, Joan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


a. j. building (hull) Key Finiance

LIABILITIES £775.33k
+4%
CASH £101k
+189%
TOTAL ASSETS £1189.88k
+15%
All Financial Figures

Current Directors

Secretary
HESSEY, Stephen Neil
Appointed Date: 30 October 2012

Director
BLAKE, Kristopher John
Appointed Date: 28 June 2010
46 years old

Resigned Directors

Secretary
HODGES, Anthony Michael
Resigned: 30 October 2012
Appointed Date: 04 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1996
Appointed Date: 15 May 1996

Director
HODGES, Anthony Michael
Resigned: 30 October 2012
Appointed Date: 04 June 1996
87 years old

Director
HODGES, Joan
Resigned: 30 October 2012
Appointed Date: 04 June 1996
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 1996
Appointed Date: 15 May 1996

Persons With Significant Control

Kris Blake (Hull) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A. J. BUILDING (HULL) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
06 Oct 2016
Satisfaction of charge 031991450004 in full
03 Oct 2016
Registration of charge 031991450005, created on 29 September 2016
01 Jul 2016
Registration of charge 031991450004, created on 20 June 2016
...
... and 63 more events
03 Aug 1996
Director resigned
03 Aug 1996
New secretary appointed;new director appointed
03 Aug 1996
Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU.
02 Aug 1996
Company name changed trackimpact LIMITED\certificate issued on 05/08/96
15 May 1996
Incorporation

A. J. BUILDING (HULL) LIMITED Charges

29 September 2016
Charge code 0319 9145 0005
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at craven gate house, new craven gate…
20 June 2016
Charge code 0319 9145 0004
Delivered: 1 July 2016
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 March 2015
Charge code 0319 9145 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 March 2015
Charge code 0319 9145 0002
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 hedon road, hull…
22 May 1998
Debenture
Delivered: 28 May 1998
Status: Satisfied on 21 May 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…