Company number 03866908
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE ST, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr Paul Cunningham on 30 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of AJC AUTOMOTIVE SERVICES LIMITED are www.ajcautomotiveservices.co.uk, and www.ajc-automotive-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Ajc Automotive Services Limited is a Private Limited Company.
The company registration number is 03866908. Ajc Automotive Services Limited has been working since 27 October 1999.
The present status of the company is Active. The registered address of Ajc Automotive Services Limited is Devonshire House 1 Devonshire St London W1w 5dr. . OLIVER, Christopher John is a Secretary of the company. CUNNINGHAM, Paul is a Director of the company. OLIVER, Christopher John is a Director of the company. PARKER, Neil is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DERRY, Jamie has been resigned. Director HERITAGE, Alfred Douglas has been resigned. Director SIMMONDS, Janice Lynne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999
Director
DERRY, Jamie
Resigned: 31 July 2010
Appointed Date: 01 August 2008
49 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999
Persons With Significant Control
Mr Paul Cunningham
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher John Oliver
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Neil Parker
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AJC AUTOMOTIVE SERVICES LIMITED Events
30 Mar 2017
Director's details changed for Mr Paul Cunningham on 30 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
...
... and 67 more events
02 Nov 1999
New director appointed
02 Nov 1999
New director appointed
02 Nov 1999
Director resigned
02 Nov 1999
Secretary resigned
27 Oct 1999
Incorporation
27 March 2015
Charge code 0386 6908 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Neil Parker as Trustee of the Ajc Executive Pension Scheme
Christopher John Oliver as Trustee of the Ajc Executive Pension Scheme
Alfred Douglas Heritage as Trustee of the Ajc Executive Pension Scheme
Nss Trustees Limited as Trustee of the Ajc Executive Pension Scheme
Description: 429-431 rainham road south dagenham t/no EGL463920…
30 March 2010
Debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Nss Trustees Limited Alfred Douglas Heritage Christopher John Oliver
Description: Fixed and floating charge over the undertaking and all…
7 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied
on 8 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Legal mortgage
Delivered: 20 June 2000
Status: Satisfied
on 3 February 2003
Persons entitled: Ae Wilson Group Limited
Description: Unit H3 chadwell industrial estate kemp road dagenham…
11 May 2000
Mortgage debenture
Delivered: 18 May 2000
Status: Satisfied
on 14 October 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…