AJ & CO.(DEVON) LTD
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 0LL

Company number 03943652
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address LUDBROOK HOUSE, LUDBROOK, IVYBRIDGE, DEVON, PL21 0LL
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 July 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 375,013 . The most likely internet sites of AJ & CO.(DEVON) LTD are www.ajcodevon.co.uk, and www.aj-co-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Aj Co Devon Ltd is a Private Limited Company. The company registration number is 03943652. Aj Co Devon Ltd has been working since 09 March 2000. The present status of the company is Active. The registered address of Aj Co Devon Ltd is Ludbrook House Ludbrook Ivybridge Devon Pl21 0ll. . SMALLRIDGE, David John is a Secretary of the company. SMALLRIDGE, David John is a Director of the company. SMALLRIDGE, Gina Marie is a Director of the company. Secretary SMALLRIDGE, Caroline Mary has been resigned. Secretary SMALLRIDGE, Gina Marie has been resigned. Secretary SMALLRIDGE, Nicola Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COULING, Joan Amelia has been resigned. Director SMALLRIDGE, Caroline Mary has been resigned. Director SMALLRIDGE, Nicola Anne has been resigned. Director SMALLRIDGE, Roger William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SMALLRIDGE, David John
Appointed Date: 01 April 2013

Director
SMALLRIDGE, David John
Appointed Date: 09 March 2000
69 years old

Director
SMALLRIDGE, Gina Marie
Appointed Date: 01 April 2013
65 years old

Resigned Directors

Secretary
SMALLRIDGE, Caroline Mary
Resigned: 17 April 2007
Appointed Date: 09 March 2000

Secretary
SMALLRIDGE, Gina Marie
Resigned: 01 April 2013
Appointed Date: 01 March 2013

Secretary
SMALLRIDGE, Nicola Anne
Resigned: 28 February 2013
Appointed Date: 17 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Director
COULING, Joan Amelia
Resigned: 31 March 2003
Appointed Date: 09 March 2000
109 years old

Director
SMALLRIDGE, Caroline Mary
Resigned: 17 April 2007
Appointed Date: 09 March 2000
65 years old

Director
SMALLRIDGE, Nicola Anne
Resigned: 28 February 2013
Appointed Date: 09 March 2000
64 years old

Director
SMALLRIDGE, Roger William
Resigned: 28 February 2013
Appointed Date: 09 March 2000
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

Mr David John Smallridge
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AJ & CO.(DEVON) LTD Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 May 2016
Full accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 375,013

03 Jun 2015
Registration of charge 039436520004, created on 29 May 2015
29 Apr 2015
Full accounts made up to 31 July 2014
...
... and 73 more events
22 Mar 2000
New director appointed
22 Mar 2000
New director appointed
22 Mar 2000
New director appointed
22 Mar 2000
New director appointed
09 Mar 2000
Incorporation

AJ & CO.(DEVON) LTD Charges

29 May 2015
Charge code 0394 3652 0004
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold land being merafield view nursing home…
8 January 2004
Mortgage
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a meadowside & st francis plymbridge…
7 August 2000
Mortgage
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a pendruccombe house 23 tavistock road…
19 July 2000
Debenture
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…