A J S METALS LIMITED
WILLENHALL

Hellopages » West Midlands » Walsall » WV13 2PX

Company number 02991683
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address UNIT 46, OWEN ROAD INDUSTRIAL ESTATE, WILLENHALL, WEST MIDLANDS, WV13 2PX
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Registration of charge 029916830007, created on 28 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of A J S METALS LIMITED are www.ajsmetals.co.uk, and www.a-j-s-metals.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and eleven months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Bilbrook Rail Station is 6.7 miles; to Birmingham Snow Hill Rail Station is 9 miles; to Birmingham New Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J S Metals Limited is a Private Limited Company. The company registration number is 02991683. A J S Metals Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of A J S Metals Limited is Unit 46 Owen Road Industrial Estate Willenhall West Midlands Wv13 2px. The company`s financial liabilities are £68.6k. It is £-28.55k against last year. The cash in hand is £196.61k. It is £165.54k against last year. And the total assets are £1350.88k, which is £447.76k against last year. STANTON, Carl Anthony is a Secretary of the company. STANTON, Anthony John is a Director of the company. STANTON, Carl Anthony is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Aluminium production".


a j s metals Key Finiance

LIABILITIES £68.6k
-30%
CASH £196.61k
+532%
TOTAL ASSETS £1350.88k
+49%
All Financial Figures

Current Directors

Secretary
STANTON, Carl Anthony
Appointed Date: 17 November 1994

Director
STANTON, Anthony John
Appointed Date: 17 November 1994
80 years old

Director
STANTON, Carl Anthony
Appointed Date: 17 November 1994
61 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 November 1994
Appointed Date: 17 November 1994

Nominee Director
SCOTT, Jacqueline
Resigned: 17 November 1994
Appointed Date: 17 November 1994
74 years old

Persons With Significant Control

Mr Carl Anthony Stanton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Stanton
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A J S METALS LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
05 Nov 2016
Registration of charge 029916830007, created on 28 October 2016
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Registration of charge 029916830006, created on 27 April 2016
14 Jan 2016
Registration of charge 029916830005, created on 13 January 2016
...
... and 57 more events
23 Nov 1994
Registered office changed on 23/11/94 from: 52 mucklow hill halesowen west midlands B62 8BL

23 Nov 1994
Registered office changed on 23/11/94 from: 52 mucklow hill, halesowen, west midlands B62 8BL

23 Nov 1994
New secretary appointed;director resigned;new director appointed

23 Nov 1994
Secretary resigned;new director appointed

17 Nov 1994
Incorporation

A J S METALS LIMITED Charges

28 October 2016
Charge code 0299 1683 0007
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 57 owen road willenhall west midlands…
27 April 2016
Charge code 0299 1683 0006
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
13 January 2016
Charge code 0299 1683 0005
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
5 July 2013
Charge code 0299 1683 0004
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Anthony John Stanton
Description: Notification of addition to or amendment of charge…
10 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Anthony John Stanton
Description: Fixed and floating charge over the undertaking and all…
20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 51 52 53 54 owen road industrial…
4 July 1995
Debenture
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…