D. & J. AIR CONDITIONING SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0QQ

Company number 01099206
Status Active
Incorporation Date 28 February 1973
Company Type Private Limited Company
Address 11 WARWICK ROAD, OLD TRAFFORD, MANCHESTER, M16 0QQ
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of D. & J. AIR CONDITIONING SERVICES LIMITED are www.djairconditioningservices.co.uk, and www.d-j-air-conditioning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. D J Air Conditioning Services Limited is a Private Limited Company. The company registration number is 01099206. D J Air Conditioning Services Limited has been working since 28 February 1973. The present status of the company is Active. The registered address of D J Air Conditioning Services Limited is 11 Warwick Road Old Trafford Manchester M16 0qq. The company`s financial liabilities are £60.47k. It is £11.25k against last year. The cash in hand is £115.69k. It is £19.06k against last year. And the total assets are £180.93k, which is £30.16k against last year. DUNHAM, Michael Fawcett is a Secretary of the company. DUNHAM, Michael Fawcett is a Director of the company. DYER, Nigel Alan is a Director of the company. Secretary GOODWIN, Jacqueline has been resigned. Secretary OAKLEY, Carole Margaret has been resigned. Director CROOK, Peter has been resigned. Director DYER, Alan Frederick has been resigned. Director JONES, Alan Trevor has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


d. & j. air conditioning services Key Finiance

LIABILITIES £60.47k
+22%
CASH £115.69k
+19%
TOTAL ASSETS £180.93k
+20%
All Financial Figures

Current Directors

Secretary
DUNHAM, Michael Fawcett
Appointed Date: 13 December 2004

Director

Director
DYER, Nigel Alan
Appointed Date: 01 September 1995
65 years old

Resigned Directors

Secretary
GOODWIN, Jacqueline
Resigned: 13 December 2004
Appointed Date: 01 December 1994

Secretary
OAKLEY, Carole Margaret
Resigned: 01 December 1994

Director
CROOK, Peter
Resigned: 03 February 1994
69 years old

Director
DYER, Alan Frederick
Resigned: 16 January 1996
80 years old

Director
JONES, Alan Trevor
Resigned: 08 December 1993
89 years old

Persons With Significant Control

Mr Nigel Alan Dyer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Alan Jones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. & J. AIR CONDITIONING SERVICES LIMITED Events

12 May 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 8 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

12 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 71 more events
09 Mar 1988
Full accounts made up to 28 February 1987

09 Mar 1988
Return made up to 22/12/87; full list of members

29 Nov 1986
Full accounts made up to 28 February 1986

29 Nov 1986
Return made up to 13/10/86; full list of members

28 Feb 1973
Certificate of incorporation

D. & J. AIR CONDITIONING SERVICES LIMITED Charges

30 November 1984
Guarantee & debenture
Delivered: 7 December 1984
Status: Satisfied on 19 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1981
Debenture
Delivered: 6 May 1981
Status: Satisfied on 19 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…