Company NameA J Rentals Limited
Company StatusActive
Company Number02565326
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)
Previous NameA J Access Platforms Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steve Woodhams
StatusCurrent
Appointed26 March 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Anthony John Mort
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration19 years, 7 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPill Way
Severn Bridge Industrail Estate
Caldicot
Monmouthshire
NP26 5PU
Wales
Director NameMrs Jayne Charville Mort
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration19 years, 7 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPill Way
Severn Bridge Industrail Estate
Caldicot
Monmouthshire
NP26 5PU
Wales
Secretary NameMr Anthony John Mort
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration19 years, 7 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPill Way
Severn Bridge Industrail Estate
Caldicot
Monmouthshire
NP26 5PU
Wales
Director NameMr Nicholas Jeremy Cragg
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years after company formation)
Appointment Duration11 years, 7 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppard House
Back Lane Shapwick Road
Westhay
BA6 9TR
Director NameJohn David Swift
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(16 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameJonathan Stefan Hull
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(16 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Courtway Crescent
Chellaston
Derby
Derbyshire
DE73 5TS
Secretary NameMr David McNicholas
StatusResigned
Appointed28 July 2011(20 years, 7 months after company formation)
Appointment Duration8 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT

Contact

Websiteaccessplatforms.com
Email address[email protected]
Telephone01291 421155
Telephone regionChepstow

Location

Registered Address2nd Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

68k at £1Afi Holdings LTD
66.60%
Ordinary
33.1k at £1Afi Holdings LTD
32.42%
Ordinary B
1000 at £1Afi Holdings LTD
0.98%
Ordinary A

Financials

Year2014
Net Worth£111,100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

28 July 2011Delivered on: 2 August 2011
Satisfied on: 9 July 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member(Security Holder)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
31 May 2011Delivered on: 8 June 2011
Satisfied on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company formerly known as a j access platforms limited 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.
Fully Satisfied
19 March 2010Delivered on: 25 March 2010
Satisfied on: 8 July 2011
Persons entitled: Anthony John Mort, Jayne Charville Mort and Cardens Pension Trustees Limited as Trustees of the Aj Access Platform LTD Executive Pension Scheme

Classification: Chattels mortgage
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: The mortgaged chattels being-. 3211, gene, cwp&s s/no:0196-169. 3971, diesel pack, genie/p finder s/no: 10137. 5706, marketing merc, cutlery sets. (For further details of chattels charged please refer to form MG01) see image for full details.
Fully Satisfied
6 October 2009Delivered on: 19 October 2009
Satisfied on: 8 April 2010
Persons entitled: Anthony John Mort, Jayne Charville Mort, Cardens Pension Trustees Limited as Trustees of the Aj Access Platform LTD Executive Pension Scheme

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Stock no. 3211 genie model no. CWP8S s/no. O196-169. stock no.3971 Diesel pack s/no.10137. Stock no.5706 Marketing merc model no.cutlery sets. For details of further chattels charged please refer to form MG01. All its right title and interest in the physical materials, see image for full details.
Fully Satisfied
2 April 2009Delivered on: 14 April 2009
Satisfied on: 24 October 2009
Persons entitled: Anthony John Mort Jayne Charville Mort Cardens Pension Trustees Limited the Trustees of Aj Access Platforms Limited Executive Pension Scheme

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being genie model no CWP8S s/no 0196-169 diesel pack year 1997 s/no 10137 niftylift model no trailer s/no SL112 for details of further chattels charged please refer to form 395 all its right title and interest in the physical materials see image for full details.
Fully Satisfied
8 December 2008Delivered on: 12 December 2008
Satisfied on: 3 August 2011
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: F/H great barn mathern road mathern chepstow monmouthshire t/no:CYM174460.
Fully Satisfied
9 August 2007Delivered on: 11 August 2007
Satisfied on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £600,000.00 due or to become due from the company to.
Particulars: The property k/a great barn mathern road mathern chepstow mon.
Fully Satisfied
15 May 1998Delivered on: 3 June 1998
Satisfied on: 15 September 2000
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: F/H unit 1 severn bridge industrial estate caldicot monmouthshire.
Fully Satisfied
26 September 1991Delivered on: 3 October 1991
Satisfied on: 3 August 2011
Persons entitled: Barclays 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.
Fully Satisfied
27 October 2015Delivered on: 28 October 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding

Filing History

22 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 January 2023Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages)
8 January 2023Termination of appointment of Steve Woodhams as a secretary on 31 December 2022 (1 page)
8 January 2023Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page)
8 January 2023Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages)
13 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 December 2020Termination of appointment of John David Swift as a director on 31 August 2018 (1 page)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 102,100
(6 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 102,100
(6 pages)
28 October 2015Registration of charge 025653260010, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 025653260010, created on 27 October 2015 (57 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 102,100
(6 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 102,100
(6 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 102,100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 102,100
(6 pages)
26 February 2014Director's details changed for John David Swift on 31 December 2013 (2 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 102,100
(6 pages)
26 February 2014Director's details changed for John David Swift on 31 December 2013 (2 pages)
26 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 102,100
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Satisfaction of charge 9 in full (4 pages)
9 July 2013Satisfaction of charge 9 in full (4 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
9 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
9 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
2 May 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
1 May 2012Section 519 (1 page)
1 May 2012Section 519 (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
6 December 2011Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
12 August 2011Appointment of Mr David Shipman as a director (2 pages)
12 August 2011Appointment of Mr David Shipman as a director (2 pages)
10 August 2011Termination of appointment of Anthony Mort as a secretary (1 page)
10 August 2011Termination of appointment of Jayne Mort as a director (1 page)
10 August 2011Termination of appointment of Nicholas Cragg as a director (1 page)
10 August 2011Appointment of Mr David Anthony Mcnicholas as a director (2 pages)
10 August 2011Registered office address changed from Pill Way Severn Bridge Industrail Estate Caldicot Monmouthshire NP26 5PU on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Pill Way Severn Bridge Industrail Estate Caldicot Monmouthshire NP26 5PU on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Anthony Mort as a secretary (1 page)
10 August 2011Termination of appointment of Jayne Mort as a director (1 page)
10 August 2011Termination of appointment of Nicholas Cragg as a director (1 page)
10 August 2011Appointment of Mr David Anthony Mcnicholas as a director (2 pages)
10 August 2011Termination of appointment of Anthony Mort as a director (1 page)
10 August 2011Termination of appointment of Anthony Mort as a director (1 page)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Appointment of Mr David Mcnicholas as a secretary (1 page)
3 August 2011Appointment of Mr David Mcnicholas as a secretary (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 June 2011Company name changed a j access platforms LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(4 pages)
8 June 2011Company name changed a j access platforms LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(4 pages)
31 May 2011Change of name notice (2 pages)
31 May 2011Change of name notice (2 pages)
31 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(3 pages)
31 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(3 pages)
14 December 2010Director's details changed for Mr Anthony John Mort on 1 December 2010 (2 pages)
14 December 2010Director's details changed for Mrs Jayne Charville Mort on 1 December 2010 (2 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
14 December 2010Secretary's details changed for Mr Anthony John Mort on 1 December 2010 (1 page)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Mr Anthony John Mort on 1 December 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Anthony John Mort on 1 December 2010 (1 page)
14 December 2010Director's details changed for Mrs Jayne Charville Mort on 1 December 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Anthony John Mort on 1 December 2010 (1 page)
14 December 2010Director's details changed for Mr Anthony John Mort on 1 December 2010 (2 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Mrs Jayne Charville Mort on 1 December 2010 (2 pages)
14 October 2010Full accounts made up to 31 May 2010 (20 pages)
14 October 2010Full accounts made up to 31 May 2010 (20 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
19 January 2010Director's details changed for Mr Anthony John Mort on 21 December 2009 (2 pages)
19 January 2010Director's details changed for John David Swift on 21 December 2009 (2 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mr Anthony John Mort on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Jayne Charville Mort on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Jayne Charville Mort on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Nicholas Jeremy Cragg on 21 December 2009 (2 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Nicholas Jeremy Cragg on 21 December 2009 (2 pages)
19 January 2010Director's details changed for John David Swift on 21 December 2009 (2 pages)
7 December 2009Full accounts made up to 31 May 2009 (23 pages)
7 December 2009Full accounts made up to 31 May 2009 (23 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 6 (24 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 6 (24 pages)
24 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
24 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
14 April 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 December 2008Full accounts made up to 31 May 2008 (22 pages)
12 December 2008Full accounts made up to 31 May 2008 (22 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 December 2008Return made up to 05/12/08; full list of members (5 pages)
11 December 2008Return made up to 05/12/08; full list of members (5 pages)
8 July 2008Appointment terminate, director jonathan hill logged form (1 page)
8 July 2008Appointment terminate, director jonathan hill logged form (1 page)
30 May 2008Appointment terminated director jonathan hull (1 page)
30 May 2008Appointment terminated director jonathan hull (1 page)
27 December 2007Return made up to 05/12/07; full list of members (3 pages)
27 December 2007Return made up to 05/12/07; full list of members (3 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
24 October 2007Full accounts made up to 31 May 2007 (23 pages)
24 October 2007Full accounts made up to 31 May 2007 (23 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
10 April 2007Full accounts made up to 31 May 2006 (23 pages)
10 April 2007Full accounts made up to 31 May 2006 (23 pages)
12 December 2006Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006Ad 20/02/06--------- £ si 1000@1=1000 £ ic 101100/102100 (2 pages)
16 March 2006Ad 20/02/06--------- £ si 1000@1=1000 £ ic 101100/102100 (2 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2005Full accounts made up to 31 May 2005 (21 pages)
1 November 2005Full accounts made up to 31 May 2005 (21 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
1 October 2004Full accounts made up to 31 May 2004 (20 pages)
1 October 2004Full accounts made up to 31 May 2004 (20 pages)
23 June 2004Registered office changed on 23/06/04 from: pricewaterhouse coopers LLP 1 kingsway cardiff CF10 3PW (1 page)
23 June 2004Registered office changed on 23/06/04 from: pricewaterhouse coopers LLP 1 kingsway cardiff CF10 3PW (1 page)
12 March 2004Amended full accounts made up to 31 May 2003 (20 pages)
12 March 2004Amended full accounts made up to 31 May 2003 (20 pages)
2 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
2 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
4 October 2003Full accounts made up to 31 May 2003 (19 pages)
4 October 2003Full accounts made up to 31 May 2003 (19 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
21 January 2003Full accounts made up to 31 May 2002 (19 pages)
21 January 2003Full accounts made up to 31 May 2002 (19 pages)
18 December 2002Return made up to 05/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 05/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Return made up to 05/12/01; full list of members (7 pages)
12 February 2002Return made up to 05/12/01; full list of members (7 pages)
21 November 2001Full accounts made up to 31 May 2001 (19 pages)
21 November 2001Full accounts made up to 31 May 2001 (19 pages)
15 December 2000Return made up to 05/12/00; full list of members (7 pages)
15 December 2000Return made up to 05/12/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 May 2000 (13 pages)
12 October 2000Full accounts made up to 31 May 2000 (13 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Registered office changed on 14/06/00 from: pricewaterhousecoopers churchill house, churchill way, cardiff. South glamorgan. CF10 2XQ. (1 page)
14 June 2000Registered office changed on 14/06/00 from: pricewaterhousecoopers churchill house, churchill way, cardiff. South glamorgan. CF10 2XQ. (1 page)
23 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 August 1999Full accounts made up to 31 May 1999 (14 pages)
26 August 1999Full accounts made up to 31 May 1999 (14 pages)
8 December 1998Return made up to 05/12/98; full list of members (6 pages)
8 December 1998Return made up to 05/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 May 1998 (14 pages)
29 October 1998Full accounts made up to 31 May 1998 (14 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 05/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1997Return made up to 05/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 1997Full accounts made up to 31 May 1997 (14 pages)
10 October 1997Full accounts made up to 31 May 1997 (14 pages)
9 December 1996Return made up to 05/12/96; no change of members (4 pages)
9 December 1996Return made up to 05/12/96; no change of members (4 pages)
18 August 1996Full accounts made up to 31 May 1996 (14 pages)
18 August 1996Full accounts made up to 31 May 1996 (14 pages)
9 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1995Full accounts made up to 31 May 1995 (14 pages)
8 September 1995Full accounts made up to 31 May 1995 (14 pages)
9 June 1995Ad 12/05/95--------- £ si 50000@1=50000 £ ic 51100/101100 (2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Nc inc already adjusted 12/05/95 (1 page)
9 June 1995Nc inc already adjusted 12/05/95 (1 page)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Ad 12/05/95--------- £ si 50000@1=50000 £ ic 51100/101100 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
15 June 1994Ad 27/05/94--------- £ si 50000@1=50000 £ ic 1100/51100 (2 pages)
15 June 1994Ad 27/05/94--------- £ si 50000@1=50000 £ ic 1100/51100 (2 pages)
15 June 1994£ nc 2000/52000 27/05/94 (1 page)
15 June 1994£ nc 2000/52000 27/05/94 (1 page)
21 April 1993Memorandum and Articles of Association (9 pages)
21 April 1993Memorandum and Articles of Association (9 pages)
21 April 1993Ad 15/03/93--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 April 1993Ad 15/03/93--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
10 October 1991Ad 04/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 October 1991Ad 04/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 1991Company name changed a j access platform LIMITED\certificate issued on 28/06/91 (2 pages)
27 June 1991Company name changed a j access platform LIMITED\certificate issued on 28/06/91 (2 pages)
26 June 1991Memorandum and Articles of Association (7 pages)
26 June 1991Memorandum and Articles of Association (7 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1991Company name changed relayhigh LIMITED\certificate issued on 17/06/91 (2 pages)
14 June 1991Company name changed relayhigh LIMITED\certificate issued on 17/06/91 (2 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1990Incorporation (9 pages)
5 December 1990Incorporation (9 pages)