Company NameTrans One Limited
DirectorsAndrew John Davis and Christopher Bryan Smith
Company StatusActive
Company Number02380724
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Davis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(2 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Northgate
Tickhill
South Yorkshire
DN11 9HZ
Director NameMr Christopher Bryan Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(23 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
South Yorkshire
DN11 9HZ
Secretary NameMr Christopher Bryan Smith
StatusCurrent
Appointed31 May 2014(25 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address33 Northgate
Tickhill
South Yorkshire
DN11 9HZ
Secretary NameAlexander Percival Davis
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address21 Northfield Gardens
Highwoods
Colchester
Essex
CO4 4TL
Director NameDeepak Hindocha
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(14 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 July 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20 Malvern Drive
Woodford Green
Essex
IG8 0JW
Secretary NameDeepak Hindocha
NationalityBritish
StatusResigned
Appointed19 December 2003(14 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Malvern Drive
Woodford Green
Essex
IG8 0JW

Contact

Websitewww.transone.co.uk
Telephone01302 368686
Telephone regionDoncaster

Location

Registered Address33 Northgate
Tickhill
South Yorkshire
DN11 9HZ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishTickhill
WardTickhill & Wadsworth
Built Up AreaTickhill
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mr A.j. Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£966,002
Current Liabilities£1,244,101

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

20 June 2000Delivered on: 28 June 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 north street hyde park doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 July 1999Delivered on: 30 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 9, 11, 13, 15, 19 & 21 beckett road doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 July 1999Delivered on: 30 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 vaughan avenue doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 February 2002Delivered on: 20 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 6 cawdor street bentley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 August 2001Delivered on: 10 August 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 balfour road bentley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 August 2001Delivered on: 9 August 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 155 the avenue bentley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 June 2001Delivered on: 27 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 redbourne road bentley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 54/56 cooper street hyde park doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 May 2001Delivered on: 18 May 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 balfour rd,bentley,doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 March 2001Delivered on: 8 March 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 burton terrace balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 July 1999Delivered on: 29 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
2 March 2001Delivered on: 8 March 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 burton avenue balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 December 2000Delivered on: 6 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 25 ronald road, balby, doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 October 2000Delivered on: 7 November 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 and 26 ramsden road hexthorpe doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 October 2000Delivered on: 11 October 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 the avenue bentley doncaster south yorkshire.
Outstanding
22 September 2000Delivered on: 4 October 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 grange avenue balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 spanskye street hexthorpe doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 August 2000Delivered on: 22 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 cooper st,hyde park doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 August 2000Delivered on: 17 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 84 the avenue bentley doncaster.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 July 2000Delivered on: 22 July 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 poplar way 3,6,7 & 9 hazel avenue 4 lilac grove 19,22 & 24 walnut avenue, 15,17 & 22 willow crescent hayfield village finningley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 July 2000Delivered on: 22 July 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13-26 hazel avenue hayfield village finningley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 November 1996Delivered on: 9 December 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 & 38A the avenue bentley doncaster south yorkshire and by way of fixed charge the equipment and goods if any see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 1999Delivered on: 7 December 1999
Satisfied on: 13 May 2000
Persons entitled: D.Hindocha

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee subject to a maximum of £165,000.
Particulars: Floating charge over all company assets.
Fully Satisfied
15 October 1999Delivered on: 26 October 1999
Satisfied on: 20 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 poplar way 3,6,7 and 9 hazel avenue 4 lilac grove 19, 22 & 24 walnut avenue 15, 17 & 22 willow crescent mulberry park all situated in finningley doncaster t/n-SYK390526. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 August 1999Delivered on: 2 September 1999
Satisfied on: 22 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 13-26 hazel avenue auckley doncaster south yorkshire. Part title number syk 377739. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 August 1999Delivered on: 2 September 1999
Satisfied on: 20 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
24 June 2022Confirmation statement made on 11 June 2022 with updates (5 pages)
7 July 2021Total exemption full accounts made up to 30 March 2021 (10 pages)
23 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
7 September 2020Registered office address changed from 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG United Kingdom to 33 Northgate Tickhill South Yorkshire DN11 9HZ on 7 September 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 March 2020 (9 pages)
14 June 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
6 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
13 May 2019Registered office address changed from Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG United Kingdom to 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG on 13 May 2019 (1 page)
1 October 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
15 August 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
23 July 2018Registered office address changed from The Octagon Suite S2 2nd Floor, Middleborough Colchester CO1 1TG United Kingdom to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 23 July 2018 (1 page)
16 March 2018Total exemption full accounts made up to 30 March 2017 (11 pages)
21 December 2017Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ England to The Octagon Suite S2 2nd Floor, Middleborough Colchester CO1 1TG on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ England to The Octagon Suite S2 2nd Floor, Middleborough Colchester CO1 1TG on 21 December 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
10 January 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 9 Thorne Road Doncaster DN1 2HJ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 9 Thorne Road Doncaster DN1 2HJ on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Andrew John Davis on 10 January 2017 (2 pages)
10 January 2017Secretary's details changed for Mr Christopher Bryan Smith on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Christopher Bryan Smith on 10 January 2017 (2 pages)
10 January 2017Secretary's details changed for Mr Christopher Bryan Smith on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Andrew John Davis on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Christopher Bryan Smith on 10 January 2017 (2 pages)
25 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
2 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
2 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Appointment of Mr Christopher Bryan Smith as a secretary (2 pages)
3 June 2014Appointment of Mr Christopher Bryan Smith as a secretary (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
2 June 2014Director's details changed for Mr Christopher Bryan Smith on 31 May 2014 (2 pages)
2 June 2014Termination of appointment of Deepak Hindocha as a secretary (1 page)
2 June 2014Termination of appointment of Deepak Hindocha as a secretary (1 page)
2 June 2014Director's details changed for Mr Christopher Bryan Smith on 31 May 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2012Termination of appointment of Deepak Hindocha as a director (1 page)
19 July 2012Appointment of Mr Christopher Bryan Smith as a director (2 pages)
19 July 2012Appointment of Mr Christopher Bryan Smith as a director (2 pages)
19 July 2012Termination of appointment of Deepak Hindocha as a director (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Director's details changed for Mr Andrew John Davis on 31 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Andrew John Davis on 31 May 2010 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Deepak Hindocha on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Deepak Hindocha on 31 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 July 2008Return made up to 31/05/08; no change of members (7 pages)
9 July 2008Return made up to 31/05/08; no change of members (7 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 June 2007Return made up to 31/05/07; no change of members (7 pages)
21 June 2007Return made up to 31/05/07; no change of members (7 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Return made up to 31/05/03; full list of members (6 pages)
1 July 2003Return made up to 31/05/03; full list of members (6 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 July 2002Return made up to 31/05/02; full list of members (6 pages)
24 July 2002Return made up to 31/05/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
23 April 2001Registered office changed on 23/04/01 from: 21 northfield gardens highwoods colchester essex CO4 4TL (1 page)
23 April 2001Registered office changed on 23/04/01 from: 21 northfield gardens highwoods colchester essex CO4 4TL (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Company name changed ajd systems corporation LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed ajd systems corporation LIMITED\certificate issued on 08/03/00 (2 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 February 1999Full accounts made up to 31 May 1998 (13 pages)
16 February 1999Full accounts made up to 31 May 1998 (13 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 May 1997 (13 pages)
5 November 1997Full accounts made up to 31 May 1997 (13 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 August 1996Return made up to 31/05/96; full list of members (5 pages)
29 August 1996Return made up to 31/05/96; full list of members (5 pages)
18 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
18 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
24 March 1995Full accounts made up to 31 May 1994 (10 pages)
24 March 1995Full accounts made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)