AJE INFRASTRUCTURE SERVICES LIMITED
WOODFORD GREEN A & J ELECTRICAL SERVICES LIMITED A & J EMPLOYMENT LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03401125
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 28 July 2014. The most likely internet sites of AJE INFRASTRUCTURE SERVICES LIMITED are www.ajeinfrastructureservices.co.uk, and www.aje-infrastructure-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and three months. Aje Infrastructure Services Limited is a Private Limited Company. The company registration number is 03401125. Aje Infrastructure Services Limited has been working since 09 July 1997. The present status of the company is Active. The registered address of Aje Infrastructure Services Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £26.84k. It is £-52.58k against last year. The cash in hand is £76.84k. It is £47.08k against last year. And the total assets are £596.36k, which is £97.13k against last year. SHORT, John Stephen is a Secretary of the company. BALDRY, Tony Arthur is a Director of the company. SHABBIR, Kashif is a Director of the company. SHORT, John Stephen is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BELLOTTI, Kelly has been resigned. Director SWABY, Amanda Karen has been resigned. Director WHALE, Adam David has been resigned. The company operates in "Electrical installation".


aje infrastructure services Key Finiance

LIABILITIES £26.84k
-67%
CASH £76.84k
+158%
TOTAL ASSETS £596.36k
+19%
All Financial Figures

Current Directors

Secretary
SHORT, John Stephen
Appointed Date: 09 July 1997

Director
BALDRY, Tony Arthur
Appointed Date: 01 August 1999
68 years old

Director
SHABBIR, Kashif
Appointed Date: 06 June 2013
48 years old

Director
SHORT, John Stephen
Appointed Date: 09 July 1997
61 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

Director
BELLOTTI, Kelly
Resigned: 23 April 2012
Appointed Date: 21 September 2010
46 years old

Director
SWABY, Amanda Karen
Resigned: 01 August 1999
Appointed Date: 10 February 1998
53 years old

Director
WHALE, Adam David
Resigned: 10 February 1998
Appointed Date: 09 July 1997
57 years old

Persons With Significant Control

Mr Tony Arthur Baldry
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stephen Short
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AJE INFRASTRUCTURE SERVICES LIMITED Events

27 Jul 2016
Confirmation statement made on 9 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Total exemption small company accounts made up to 28 July 2014
29 Jul 2015
Previous accounting period shortened from 28 July 2015 to 27 July 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

...
... and 58 more events
01 Aug 1997
Director resigned
01 Aug 1997
New secretary appointed;new director appointed
01 Aug 1997
New director appointed
01 Aug 1997
Registered office changed on 01/08/97 from: international house 31 church road hendon london NW4 4EB
09 Jul 1997
Incorporation

AJE INFRASTRUCTURE SERVICES LIMITED Charges

2 December 2011
All assets debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2005
Fixed and floating charge
Delivered: 23 December 2005
Status: Satisfied on 25 November 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…