29 East Parade
Leeds
LS1 5PS
Director Name | Mr Mark Alan Wright |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2003(28 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS |
Secretary Name | Mrs Amanda Falsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2009(34 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Mrs Amanda Falsey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(40 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS |
Secretary Name | Mr Neil Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Polkerris Shillbank Lane Mirfield West Yorks WF14 0PZ |
Secretary Name | Mr John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 5 Green Lane Wyke Bradford West Yorkshire BD12 8LB |
Director Name | Mr John Wilson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2003) |
Role | Managing Director |
Correspondence Address | 5 Green Lane Wyke Bradford West Yorkshire BD12 8LB |
Director Name | Andrew John Holmes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(27 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2003) |
Role | Engineering |
Correspondence Address | 172 Huddersfield Road Holmfirth West Yorkshire HD9 3TP |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Valley View Close Oakworth Keighley West Yorkshire BD22 7LZ |
Secretary Name | Nicole Farrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 May 2009) |
Role | Secretary |
Correspondence Address | 110 Spen Lane Cleckheaton West Yorkshire BD19 4AA |
Director Name | Mr Shaun Michael Daniels |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Skinpit Lane Hoylandswaine Sheffield South Yorkshire S36 7JY |
Website | ajfabtech.com |
---|---|
Email address | [email protected] |
Telephone | 01924 439614 |
Telephone region | Wakefield |
Registered Address | C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Amanda Falsey 35.09% Ordinary |
---|---|
100 at £1 | Mark Alan Wright 35.09% Ordinary |
85 at £1 | Alan David Wright 29.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,941,316 |
Gross Profit | £944,208 |
Net Worth | £768,615 |
Cash | £25,512 |
Current Liabilities | £1,808,187 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 April 2018 (6 years ago) |
---|---|
Next Return Due | 10 May 2019 (overdue) |
4 November 2002 | Delivered on: 15 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or westok limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 January 1998 | Delivered on: 16 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 September 1996 | Delivered on: 1 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 walkley lane heckmondwike west yorkshire t/n wyk 477040. Outstanding |
24 September 1996 | Delivered on: 1 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of walkley lane heckmondwike west yorkshire t/n wyk 453736. Outstanding |
19 December 1985 | Delivered on: 31 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Walkley works, walkley lane, heckmandwike, west yorkshire T.N. wyk 239382. Outstanding |
16 December 1985 | Delivered on: 23 December 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or a & j site services limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 April 2009 | Delivered on: 22 April 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 April 2008 | Delivered on: 19 April 2008 Persons entitled: Barclays Bank PLC Classification: Assignment by way of security of development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title and interest under the contract see image for full details. Outstanding |
14 April 2008 | Delivered on: 19 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 700 bretton business park bretton street dewsbury part t/no WYK6871198. Outstanding |
18 January 1978 | Delivered on: 23 January 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being:- land & buildings lying to the west of bradford street off bradford road, dewsbury, west yorkshire title no wyk 65766. together with all fixtures whatsoever. Outstanding |
28 May 1982 | Delivered on: 3 June 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
17 August 1981 | Delivered on: 18 August 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H walkley works, walkley lane heckmandwike, west yorks. T.N. wyk 194426. Fully Satisfied |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
---|---|
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
14 October 2016 | Satisfaction of charge 1 in full (1 page) |
29 June 2016 | Full accounts made up to 29 February 2016 (20 pages) |
4 May 2016 | Secretary's details changed for Mrs Amanda Falsey on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Alan David Wright on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mark Alan Wright on 4 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 September 2015 | Appointment of Mrs Amanda Falsey as a director on 1 March 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Amanda Falsey as a director on 1 March 2015 (2 pages) |
9 September 2015 | Group of companies' accounts made up to 28 February 2015 (33 pages) |
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mark Alan Wright on 12 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Shaun Michael Daniels as a director on 12 April 2015 (1 page) |
2 March 2015 | Group of companies' accounts made up to 28 February 2014 (32 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 November 2013 | Group of companies' accounts made up to 28 February 2013 (32 pages) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Group of companies' accounts made up to 29 February 2012 (30 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Group of companies' accounts made up to 28 February 2011 (32 pages) |
5 May 2011 | Secretary's details changed for Mrs Amanda Falsey on 4 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Amanda Falsey on 4 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Group of companies' accounts made up to 28 February 2010 (28 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Amanda Wright on 26 April 2010 (2 pages) |
4 August 2009 | Accounts made up to 28 February 2009 (23 pages) |
12 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / alan wright / 31/03/2009 (1 page) |
8 June 2009 | Secretary appointed amanda wright (2 pages) |
8 June 2009 | Appointment terminated secretary nicole farrand (1 page) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from walkley works walkley lane heckmondwike WF16 0PH (1 page) |
22 July 2008 | Accounts made up to 29 February 2008 (26 pages) |
16 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / mark wright / 01/06/2008 (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 July 2007 | Accounts made up to 28 February 2007 (24 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
29 September 2006 | New director appointed (2 pages) |
6 July 2006 | Accounts made up to 28 February 2006 (25 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
19 July 2005 | Accounts made up to 28 February 2005 (24 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
10 May 2005 | Director resigned (1 page) |
6 August 2004 | Accounts made up to 29 February 2004 (26 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
16 December 2003 | Company name changed A. & J. fabrications (batley) li mited\certificate issued on 16/12/03 (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
2 September 2003 | Accounts made up to 28 February 2003 (24 pages) |
5 June 2003 | Director resigned (1 page) |
31 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
22 March 2003 | New director appointed (2 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
22 July 2002 | Accounts made up to 28 February 2002 (21 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
13 June 2001 | Accounts made up to 28 February 2001 (21 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
19 April 2001 | New director appointed (2 pages) |
26 May 2000 | Return made up to 31/05/00; full list of members
|
23 May 2000 | Accounts made up to 29 February 2000 (21 pages) |
14 July 1999 | Accounts made up to 28 February 1999 (20 pages) |
27 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 June 1998 | Accounts made up to 28 February 1998 (20 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
7 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
13 May 1982 | Annual return made up to 14/05/82 (7 pages) |
13 May 1982 | Accounts made up to 28 February 1982 (7 pages) |
26 September 1981 | Annual return made up to 20/07/81 (7 pages) |
9 June 1980 | Accounts made up to 28 February 1980 (5 pages) |
6 March 1975 | Incorporation (15 pages) |