A.J.M. ENCLOSING LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 7HL

Company number 05107625
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 59 SHERWOOD AVENUE, MELKSHAM, WILTSHIRE, SN12 7HL
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registration of charge 051076250003, created on 12 December 2016; Total exemption small company accounts made up to 30 April 2016; Registration of charge 051076250002, created on 8 August 2016. The most likely internet sites of A.J.M. ENCLOSING LIMITED are www.ajmenclosing.co.uk, and www.a-j-m-enclosing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Trowbridge Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 6.1 miles; to Westbury (Wilts) Rail Station is 8.6 miles; to Dilton Marsh Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J M Enclosing Limited is a Private Limited Company. The company registration number is 05107625. A J M Enclosing Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of A J M Enclosing Limited is 59 Sherwood Avenue Melksham Wiltshire Sn12 7hl. . CARROLL, Mark Antony is a Secretary of the company. CARROLL, Mark Antony is a Director of the company. HUBBER, Jennifer May is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HEWS, Adrian George has been resigned. Director HEWS, Julie Ann has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
CARROLL, Mark Antony
Appointed Date: 21 April 2004

Director
CARROLL, Mark Antony
Appointed Date: 21 April 2004
62 years old

Director
HUBBER, Jennifer May
Appointed Date: 21 April 2004
60 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
HEWS, Adrian George
Resigned: 14 August 2008
Appointed Date: 21 April 2004
67 years old

Director
HEWS, Julie Ann
Resigned: 14 August 2008
Appointed Date: 21 April 2004
66 years old

A.J.M. ENCLOSING LIMITED Events

23 Dec 2016
Registration of charge 051076250003, created on 12 December 2016
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
10 Aug 2016
Registration of charge 051076250002, created on 8 August 2016
12 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 32 more events
26 Apr 2004
New director appointed
26 Apr 2004
Secretary resigned
26 Apr 2004
Director resigned
26 Apr 2004
Registered office changed on 26/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Apr 2004
Incorporation

A.J.M. ENCLOSING LIMITED Charges

12 December 2016
Charge code 0510 7625 0003
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 4 faraday park pegasus way bowerhill industrial estate…
8 August 2016
Charge code 0510 7625 0002
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Lloyds Banking PLC
Description: None…
12 May 2004
Fixed charge on debts
Delivered: 15 May 2004
Status: Satisfied on 10 January 2009
Persons entitled: Ultimate Finance Limtied
Description: Any book debts together with the proceeds of that book…