Company NameA And J Finance Limited
Company StatusDissolved
Company Number04926620
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMs Andrea Jayne Mason
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Station View
Little Weighton
Yorkshire
HU20 3XU
Secretary NameJohn Christopher England
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lee Street
Hull
East Yorkshire
HU8 8NH
Director NameJohn Christopher England
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lee Street
Hull
East Yorkshire
HU8 8NH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRutherford House
2 Upton Street
Hull
HU8 7DA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

51 at £1Andrea Jayne Mason
51.00%
Ordinary
49 at £1John Christopher England
49.00%
Ordinary

Financials

Year2014
Net Worth£44,547
Cash£13,663
Current Liabilities£2,142

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
10 November 2015Registered office address changed from Unit 2 Upton Street Hull HU8 7DA to Rutherford House 2 Upton Street Hull HU8 7DA on 10 November 2015 (1 page)
20 October 2015Registered office address changed from Unit 2 Upton Street Hull HU8 7DA England to Unit 2 Upton Street Hull HU8 7DA on 20 October 2015 (1 page)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to Unit 2 Upton Street Hull HU8 7DA on 20 October 2015 (1 page)
7 October 2015Registered office address changed from Rutherford House, 2 Upton Street Hull East Yorkshire HU8 7DA to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Rutherford House, 2 Upton Street Hull East Yorkshire HU8 7DA to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 7 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 October 2009Director's details changed for John Christopher England on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mrs Andrea Jayne Mason on 13 October 2009 (2 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
9 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 November 2006Return made up to 09/10/06; full list of members (7 pages)
3 November 2005Return made up to 09/10/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 October 2004Return made up to 09/10/04; full list of members (7 pages)
6 November 2003Ad 14/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2003Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
13 October 2003New director appointed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 October 2003New secretary appointed;new director appointed (1 page)
9 October 2003Incorporation (18 pages)