A. & J. LONG BROS. LTD.
DERRY


Company number NI034631
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address 138 VICTORIA ROAD, MAGHERAMASON, DERRY, BT47 2RR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 3 . The most likely internet sites of A. & J. LONG BROS. LTD. are www.ajlongbros.co.uk, and www.a-j-long-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. A J Long Bros Ltd is a Private Limited Company. The company registration number is NI034631. A J Long Bros Ltd has been working since 10 August 1998. The present status of the company is Active. The registered address of A J Long Bros Ltd is 138 Victoria Road Magheramason Derry Bt47 2rr. . FRAZER, Robert Allan is a Secretary of the company. FRAZER, Robert Allan is a Director of the company. Secretary FRAZIER, Alison has been resigned. Secretary LONG, James Bredin Hunter has been resigned. Director LONG, James Bredin Hunter has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
FRAZER, Robert Allan
Appointed Date: 03 January 2011

Director
FRAZER, Robert Allan
Appointed Date: 10 August 1998
62 years old

Resigned Directors

Secretary
FRAZIER, Alison
Resigned: 03 January 2011
Appointed Date: 20 March 2006

Secretary
LONG, James Bredin Hunter
Resigned: 01 June 2010
Appointed Date: 10 August 1998

Director
LONG, James Bredin Hunter
Resigned: 20 March 2006
Appointed Date: 10 August 1998
49 years old

Persons With Significant Control

Mr Robert Allan Frazer
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

A. & J. LONG BROS. LTD. Events

23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
05 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3

...
... and 52 more events
08 Sep 1998
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

A. & J. LONG BROS. LTD. Charges

8 April 2010
Mortgage/charge
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
18 July 2003
Mortgage or charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited
Description: All monies solicitors undertaking the company's property at…
1 July 2003
Mortgage or charge
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: Square East BT1 5UB Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
1 November 1999
Mortgage or charge
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.deed of charge a fixed charge over the lands…
11 January 1999
Mortgage or charge
Delivered: 20 January 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…