A.J. POWER LIMITED
CRAIGAVON


Company number NI045303
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 1 CHARLESTOWN DRIVE, CARN INDUSTRIAL AREA, CRAIGAVON, CO.ARMAGH, BT63 5GA
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 29 January 2017 with updates; Change of share class name or designation. The most likely internet sites of A.J. POWER LIMITED are www.ajpower.co.uk, and www.a-j-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. A J Power Limited is a Private Limited Company. The company registration number is NI045303. A J Power Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of A J Power Limited is 1 Charlestown Drive Carn Industrial Area Craigavon Co Armagh Bt63 5ga. . BALLENTINE, Simon Timothy is a Secretary of the company. COCHRANE, James Andrew, Dr is a Director of the company. MCILVEEN, Samuel James is a Director of the company. MCILWAINE, Martin Sydney is a Director of the company. PIGOTT, Andrew James is a Director of the company. PIGOTT, Ashley John is a Director of the company. Secretary MCILVEEN, Samuel James has been resigned. Director CALVERT, Peter Alexander James, Dr has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
BALLENTINE, Simon Timothy
Appointed Date: 13 May 2014

Director
COCHRANE, James Andrew, Dr
Appointed Date: 03 November 2003
57 years old

Director
MCILVEEN, Samuel James
Appointed Date: 03 November 2003
71 years old

Director
MCILWAINE, Martin Sydney
Appointed Date: 03 November 2003
58 years old

Director
PIGOTT, Andrew James
Appointed Date: 21 January 2015
41 years old

Director
PIGOTT, Ashley John
Appointed Date: 04 February 2003
72 years old

Resigned Directors

Secretary
MCILVEEN, Samuel James
Resigned: 13 May 2014
Appointed Date: 29 January 2003

Director
CALVERT, Peter Alexander James, Dr
Resigned: 30 June 2015
Appointed Date: 03 November 2003
75 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 04 February 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Ashley John Pigott
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.J. POWER LIMITED Events

01 Mar 2017
Group of companies' accounts made up to 30 June 2016
10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
04 Jan 2017
Change of share class name or designation
04 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Apr 2016
Group of companies' accounts made up to 30 June 2015
...
... and 67 more events
29 Jan 2003
Incorporation
29 Jan 2003
Decln complnce reg new co
29 Jan 2003
Pars re dirs/sit reg off
29 Jan 2003
Articles
29 Jan 2003
Memorandum

A.J. POWER LIMITED Charges

13 February 2013
Deed of assignment of performance bond
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Performance bond guarantee number 07G0381284 dated 22ND…
13 February 2013
Assignment of life policy
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Pruprotect life policy dated 10TH august 2012 policy number…
13 February 2013
Assignment of life policy
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Pruprotect life policy dated 10TH august 2012 policy number…
28 February 2011
Assignment of life policy
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Legal & general life policy dated the 23RD february 2011…
28 February 2011
Assignment of life policy
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Legal & general life policy dated the 22ND february 2011…
28 February 2011
Mortgage/charge
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that and those the land and factory at charlestown road…
1 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. (A) by way of mortgage, all of the…
30 July 2004
Mortgage or charge
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies fixed & floating charge all purchased debts…