A J WHEELER LIMITED
PORTSMOUTH ENCY ASSOCIATES LIMITED

Hellopages » Hampshire » Portsmouth » PO2 9JY

Company number 05323073
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address 338 LONDON ROAD, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO2 9JY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Director's details changed for Mr Peter John Hewett on 31 January 2017; Confirmation statement made on 4 January 2017 with updates; Register inspection address has been changed from 103 London Road Portsmouth Hampshire PO2 9JY England to 338 London Road Portsmouth Hampshire PO2 9JY. The most likely internet sites of A J WHEELER LIMITED are www.ajwheeler.co.uk, and www.a-j-wheeler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. A J Wheeler Limited is a Private Limited Company. The company registration number is 05323073. A J Wheeler Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of A J Wheeler Limited is 338 London Road Portsmouth Hampshire England Po2 9jy. The company`s financial liabilities are £150.84k. It is £-20.1k against last year. And the total assets are £160.34k, which is £-73.78k against last year. HEWETT, Peter John is a Director of the company. Secretary OSBORNE, Chantelle Louise has been resigned. Secretary OSBORNE, Mark has been resigned. Director AYLING, Alan Robert has been resigned. Director HEWLETT, Victoria Marie has been resigned. Director OSBORNE, Mark Anthony has been resigned. Director OSBORNE, Mark Anthony has been resigned. The company operates in "Accounting and auditing activities".


a j wheeler Key Finiance

LIABILITIES £150.84k
-12%
CASH n/a
TOTAL ASSETS £160.34k
-32%
All Financial Figures

Current Directors

Director
HEWETT, Peter John
Appointed Date: 15 December 2009
57 years old

Resigned Directors

Secretary
OSBORNE, Chantelle Louise
Resigned: 03 January 2007
Appointed Date: 04 January 2005

Secretary
OSBORNE, Mark
Resigned: 01 August 2012
Appointed Date: 03 January 2007

Director
AYLING, Alan Robert
Resigned: 01 August 2012
Appointed Date: 15 December 2009
45 years old

Director
HEWLETT, Victoria Marie
Resigned: 15 December 2009
Appointed Date: 18 April 2005
48 years old

Director
OSBORNE, Mark Anthony
Resigned: 03 August 2012
Appointed Date: 02 August 2012
55 years old

Director
OSBORNE, Mark Anthony
Resigned: 01 August 2012
Appointed Date: 04 January 2005
55 years old

Persons With Significant Control

Mr Peter John Hewett
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

A J WHEELER LIMITED Events

31 Jan 2017
Director's details changed for Mr Peter John Hewett on 31 January 2017
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Jan 2017
Register inspection address has been changed from 103 London Road Portsmouth Hampshire PO2 9JY England to 338 London Road Portsmouth Hampshire PO2 9JY
14 Dec 2016
Director's details changed for Mr Peter John Hewett on 14 December 2016
01 Dec 2016
Register inspection address has been changed to 103 London Road Portsmouth Hampshire PO2 9JY
...
... and 46 more events
10 Jan 2007
New secretary appointed
24 Apr 2006
Accounts for a dormant company made up to 31 January 2006
09 Jan 2006
Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Apr 2005
New director appointed
04 Jan 2005
Incorporation

A J WHEELER LIMITED Charges

16 March 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…