AJC BUILDING SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9LP
Company number 02177706
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address FERGUS & FERGUS, 24 OSWALD ROAD CHORLTON CUM, HARDY, MANCHESTER, M21 9LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 300 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of AJC BUILDING SERVICES LIMITED are www.ajcbuildingservices.co.uk, and www.ajc-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Ajc Building Services Limited is a Private Limited Company. The company registration number is 02177706. Ajc Building Services Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Ajc Building Services Limited is Fergus Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9lp. . GINTY, Anthony Gerrard is a Secretary of the company. GINTY, Anthony Gerrard is a Director of the company. GINTY, Catherine Bernadette is a Director of the company. Director CLANCY, Aiden Joseph has been resigned. Director CLANCY, Sheila Karolina has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Resigned Directors

Director
CLANCY, Aiden Joseph
Resigned: 27 November 1992
68 years old

Director
CLANCY, Sheila Karolina
Resigned: 27 November 1992
69 years old

AJC BUILDING SERVICES LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 92 more events
24 Nov 1988
Accounting reference date shortened from 31/03 to 30/11

28 Oct 1987
Registered office changed on 28/10/87 from: 124/128 city rd london EC1V 2NJ

28 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1987
Incorporation

12 Oct 1987
Incorporation

AJC BUILDING SERVICES LIMITED Charges

25 February 2013
Legal charge
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 3 keppel road manchester.
16 January 2013
Legal charge
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 1 keppel road manchester.
12 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Greenfield Loans Limited
Description: Fixed and floating charge over the undertaking and all…
12 March 2012
Legal charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Greenfield Loans Limited
Description: 3 keppel road, manchester t/no LA231467.
20 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 2 needham avenue and land on the north side of…
22 August 2008
Debenture
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Number 2 needham avenue and land on the north side of…
7 October 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 17 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Number 3 keppel road chorlton cum hardy manchester.t/no.la…
11 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/Hold property k/as 457 claremont road, rusholme…
11 January 1991
Legal charge
Delivered: 12 January 1991
Status: Satisfied on 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that l/hold property k/as 449 clarement road rushlme…
20 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 89 hale rd hale in the county of greater…
15 June 1989
Legal charge
Delivered: 23 June 1989
Status: Satisfied on 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that piece of land situate in beech road hale trafford…
7 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All those three flats of land fronting to priory avenue…
9 February 1989
Debenture
Delivered: 10 February 1989
Status: Satisfied on 14 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property 3 keppel road, chorlton cum hardy manchester…