Company NameA. J. Building (Hull) Limited
DirectorKristopher John Blake
Company StatusActive
Company Number03199145
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 12 months ago)
Previous NameTrackimpact Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kristopher John Blake
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(14 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleConstruction Services
Country of ResidenceEngland
Correspondence AddressVictoria Works Prospect Place
Hedon Road
Hull
East Yorkshire
HU9 1DU
Secretary NameMr Tawfiqul Islam
StatusCurrent
Appointed28 July 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressVictoria Works Prospect Place
Hedon Road
Hull
East Yorkshire
HU9 1DU
Director NameAnthony Michael Hodges
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(2 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9a Gothenburg Way
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YG
Director NameJoan Hodges
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(2 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9a Gothenburg Way
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YG
Secretary NameAnthony Michael Hodges
NationalityBritish
StatusResigned
Appointed04 June 1996(2 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9a Gothenburg Way
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YG
Secretary NameMr Stephen Neil Hessey
StatusResigned
Appointed30 October 2012(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2018)
RoleCompany Director
Correspondence AddressVictoria Works Prospect Place
Hedon Road
Hull
East Yorkshire
HU9 1DU
Secretary NameMatthew Casey
StatusResigned
Appointed09 January 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2020)
RoleCompany Director
Correspondence AddressVictoria Works Prospect Place
Church Street
Hull
East Yorkshire
HU9 1DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ajbuildinghullltd.co.uk

Location

Registered AddressVictoria Works Prospect Place
Hedon Road
Hull
East Yorkshire
HU9 1DU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Kris Blake (Hull) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£770,696
Cash£120,149
Current Liabilities£395,140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

29 September 2016Delivered on: 3 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at craven gate house, new craven gate, leeds LS11 5NF registered under title nos. WYK589189 & WYK597383.
Outstanding
20 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 2 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 2 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 hedon road, hull.
Outstanding
22 May 1998Delivered on: 28 May 1998
Satisfied on: 21 May 2014
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
12 November 2020Termination of appointment of Matthew Casey as a secretary on 10 November 2020 (1 page)
30 March 2020Satisfaction of charge 031991450002 in full (1 page)
30 March 2020Satisfaction of charge 031991450003 in full (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
31 January 2018Termination of appointment of Stephen Neil Hessey as a secretary on 9 January 2018 (1 page)
31 January 2018Appointment of Matthew Casey as a secretary on 9 January 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 December 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
6 October 2016Satisfaction of charge 031991450004 in full (1 page)
6 October 2016Satisfaction of charge 031991450004 in full (1 page)
3 October 2016Registration of charge 031991450005, created on 29 September 2016 (10 pages)
3 October 2016Registration of charge 031991450005, created on 29 September 2016 (10 pages)
1 July 2016Registration of charge 031991450004, created on 20 June 2016 (18 pages)
1 July 2016Registration of charge 031991450004, created on 20 June 2016 (18 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
9 November 2015Registered office address changed from Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG to Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG to Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 9a Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG to Victoria Works Prospect Place Hedon Road Hull East Yorkshire HU9 1DU on 9 November 2015 (1 page)
2 April 2015Registration of charge 031991450002, created on 26 March 2015 (18 pages)
2 April 2015Registration of charge 031991450003, created on 26 March 2015 (20 pages)
2 April 2015Registration of charge 031991450002, created on 26 March 2015 (18 pages)
2 April 2015Registration of charge 031991450003, created on 26 March 2015 (20 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 November 2012Termination of appointment of Joan Hodges as a director (1 page)
1 November 2012Termination of appointment of Anthony Hodges as a director (1 page)
1 November 2012Termination of appointment of Anthony Hodges as a director (1 page)
1 November 2012Appointment of Mr Stephen Neil Hessey as a secretary (1 page)
1 November 2012Termination of appointment of Anthony Hodges as a secretary (1 page)
1 November 2012Appointment of Mr Stephen Neil Hessey as a secretary (1 page)
1 November 2012Termination of appointment of Joan Hodges as a director (1 page)
1 November 2012Termination of appointment of Anthony Hodges as a secretary (1 page)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 May 2011Director's details changed for Mr Kristopher John Blake on 15 May 2011 (2 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr Kristopher John Blake on 15 May 2011 (2 pages)
23 May 2011Register inspection address has been changed (1 page)
23 May 2011Register(s) moved to registered inspection location (1 page)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 May 2011Register inspection address has been changed (1 page)
23 May 2011Register(s) moved to registered inspection location (1 page)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 June 2010Appointment of Mr Kristopher John Blake as a director (2 pages)
29 June 2010Appointment of Mr Kristopher John Blake as a director (2 pages)
7 June 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
7 June 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
26 May 2010Secretary's details changed for Anthony Michael Hodges on 15 May 2010 (1 page)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Anthony Michael Hodges on 15 May 2010 (1 page)
26 May 2010Director's details changed for Anthony Michael Hodges on 15 May 2010 (2 pages)
26 May 2010Director's details changed for Joan Hodges on 15 May 2010 (2 pages)
26 May 2010Director's details changed for Anthony Michael Hodges on 15 May 2010 (2 pages)
26 May 2010Director's details changed for Joan Hodges on 15 May 2010 (2 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 June 2009Return made up to 15/05/09; full list of members (4 pages)
23 June 2009Return made up to 15/05/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 February 2009Return made up to 15/05/08; no change of members (4 pages)
20 February 2009Return made up to 15/05/08; no change of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 15/05/07; no change of members (7 pages)
11 June 2008Return made up to 15/05/07; no change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 June 2006Return made up to 15/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 15/05/05; full list of members (7 pages)
27 May 2005Return made up to 15/05/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 15/05/04; full list of members (7 pages)
28 May 2004Return made up to 15/05/04; full list of members (7 pages)
23 September 2003Registered office changed on 23/09/03 from: high green jenkinson lane hutton driffield east yorkshire YO25 9PY (1 page)
23 September 2003Registered office changed on 23/09/03 from: high green jenkinson lane hutton driffield east yorkshire YO25 9PY (1 page)
23 June 2003Return made up to 15/05/03; full list of members (7 pages)
23 June 2003Return made up to 15/05/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2002Amended accounts made up to 31 December 2000 (7 pages)
31 October 2002Amended accounts made up to 31 December 2000 (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 June 2002Return made up to 15/05/02; full list of members (7 pages)
2 June 2002Return made up to 15/05/02; full list of members (7 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 July 2001Return made up to 15/05/01; full list of members (6 pages)
9 July 2001Return made up to 15/05/01; full list of members (6 pages)
19 June 2000Return made up to 15/05/00; full list of members (6 pages)
19 June 2000Return made up to 15/05/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 1999Return made up to 15/05/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1999Return made up to 15/05/99; no change of members (4 pages)
6 August 1998Return made up to 15/05/98; no change of members (4 pages)
6 August 1998Return made up to 15/05/98; no change of members (4 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
28 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
28 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
28 June 1997Return made up to 15/05/97; full list of members (6 pages)
28 June 1997Return made up to 15/05/97; full list of members (6 pages)
12 August 1996Memorandum and Articles of Association (8 pages)
12 August 1996Memorandum and Articles of Association (8 pages)
3 August 1996Director resigned (2 pages)
3 August 1996New director appointed (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU. (1 page)
3 August 1996Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU. (1 page)
3 August 1996New secretary appointed;new director appointed (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Director resigned (2 pages)
3 August 1996New secretary appointed;new director appointed (1 page)
3 August 1996New director appointed (1 page)
2 August 1996Company name changed trackimpact LIMITED\certificate issued on 05/08/96 (2 pages)
2 August 1996Company name changed trackimpact LIMITED\certificate issued on 05/08/96 (2 pages)
15 May 1996Incorporation (9 pages)
15 May 1996Incorporation (9 pages)