A J SENIOR LIMITED
SHEFFIELD HLW 191 LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8YZ

Company number 04697331
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address C/O HEBBLETHWAITES 2 WESTBROOK COURT, SHARROW VALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S11 8YZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 101 . The most likely internet sites of A J SENIOR LIMITED are www.ajsenior.co.uk, and www.a-j-senior.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. A J Senior Limited is a Private Limited Company. The company registration number is 04697331. A J Senior Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of A J Senior Limited is C O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire United Kingdom S11 8yz. . SALKELD, Cecilia Jane is a Secretary of the company. SALKELD, Cecilia Jane is a Director of the company. SENIOR, Vivien Catherine Maud is a Director of the company. Secretary TULIP, Claire Louise has been resigned. Director DYSON, Roger Kenneth has been resigned. Director SENIOR, Andrew James has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SALKELD, Cecilia Jane
Appointed Date: 14 May 2003

Director
SALKELD, Cecilia Jane
Appointed Date: 22 March 2011
72 years old

Director
SENIOR, Vivien Catherine Maud
Appointed Date: 29 January 2013
35 years old

Resigned Directors

Secretary
TULIP, Claire Louise
Resigned: 14 May 2003
Appointed Date: 13 March 2003

Director
DYSON, Roger Kenneth
Resigned: 14 May 2003
Appointed Date: 13 March 2003
71 years old

Director
SENIOR, Andrew James
Resigned: 17 February 2016
Appointed Date: 14 May 2003
69 years old

Persons With Significant Control

Cecilia Jane Salkeld
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

A J SENIOR LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101

29 Feb 2016
Registered office address changed from 9 Summerhouse Road Stoke Newington London N16 0NA to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 29 February 2016
22 Feb 2016
Termination of appointment of Andrew James Senior as a director on 17 February 2016
...
... and 34 more events
21 May 2003
New secretary appointed
21 May 2003
Director resigned
21 May 2003
New director appointed
23 Apr 2003
Company name changed hlw 191 LIMITED\certificate issued on 23/04/03
13 Mar 2003
Incorporation

A J SENIOR LIMITED Charges

6 January 2011
Mortgage
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 497-501 (odd) ecclesall road sheffield, f/h t/n SYK552614…
26 March 2010
Debenture deed
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…