Company NameAJ & Nj Property Limited
Company StatusDissolved
Company Number05687651
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Dissolution Date30 March 2022 (1 year, 12 months ago)
Previous NameGeorge Walker Transport (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alistair Lee Jenkinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Paddock
Langbar
Ilkley
West Yorkshire
LS29 0EP
Director NameMr Nigel Patrick Jenkinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co. 3rd Floor One Park Row
Leeds
LS1 5HN
Secretary NameMr Alistair Lee Jenkinson
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Paddock
Langbar
Ilkley
West Yorkshire
LS29 0EP
Director NameMrs Susan Jenkinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co. 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameJulie Victoria Jenkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Geoffrey Martin & Co. 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Graham James Short
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHartley Cottage Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewalkers-transport.co.uk
Email address[email protected]
Telephone0113 2202800
Telephone regionLeeds

Location

Registered AddressC/O Geoffrey Martin & Co. 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1George Walker Transport One LTD
99.99%
Ordinary
1 at £1Alistair Lee Jenkinson
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,560,533
Cash£15,776
Current Liabilities£280,889

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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 see image for full details.
Outstanding
8 December 2009Delivered on: 12 December 2009
Persons entitled: Alistair Lee Jenkinson and Julie Jenkinson

Classification: Debenture
Secured details: All sums due or to become due 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 May 2008Delivered on: 4 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as land and buildings on the south west side of howley park road east morley leeds west yorkshire t/n WYK724839, f/h property known as land lying to the south of howley park road east morley leeds west yorkshire t/n WYK848013, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
21 May 2008Delivered on: 23 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: 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 see image for full details.
Outstanding
22 March 2007Delivered on: 24 March 2007
Satisfied on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at howley park road east, morley.
Fully Satisfied
28 April 2006Delivered on: 11 May 2006
Satisfied on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 2006Delivered on: 3 May 2006
Satisfied on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a howley park road east howley park road industrial estate morley west yorkshire t/n WYK724839.
Fully Satisfied

Filing History

27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
3 July 2017Change of share class name or designation (2 pages)
19 June 2017Satisfaction of charge 6 in full (1 page)
24 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 April 2017Satisfaction of charge 7 in full (1 page)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 September 2016Full accounts made up to 31 December 2015 (9 pages)
25 July 2016Director's details changed for Mr Nigel Patrick Jenkinson on 25 July 2016 (2 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,001
(7 pages)
3 February 2016Appointment of Mrs Susan Jenkinson as a director on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of a director (2 pages)
21 January 2016Termination of appointment of Graham James Short as a director on 31 December 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,001
(7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,001
(7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 July 2011Director's details changed for Mr Graham James Short on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Graham James Short on 4 July 2011 (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 March 2011Registered office address changed from C/O Sochall Smith Ltd 3 Park Square Leeds West Yorkshire LS1 2NE on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from C/O Sochall Smith Ltd 3 Park Square Leeds West Yorkshire LS1 2NE on 1 March 2011 (2 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
17 February 2011Director's details changed for Mr Graham James Short on 30 January 2010 (2 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
21 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Alistair Lee Jenkinson on 25 January 2010 (2 pages)
5 January 2010Resolutions
  • RES13 ‐ Entry into form of guarantee 08/12/2009
(1 page)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms arrangement debenture intercreditor agreement 08/12/2009
(14 pages)
18 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 10,001
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 10,001
(4 pages)
18 December 2009Resolutions
  • RES13 ‐ Company interest distributed to holding company 08/12/2009
(1 page)
12 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
15 April 2009Return made up to 25/01/09; full list of members (4 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 May 2008Resolutions
  • RES13 ‐ Facility agreement 16/05/2008
(3 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
15 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
11 April 2007Registered office changed on 11/04/07 from: alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
24 March 2007Particulars of mortgage/charge (4 pages)
16 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 February 2007Ad 25/01/06--------- £ si 9999@1 (2 pages)
2 February 2007Return made up to 25/01/07; full list of members (3 pages)
3 October 2006Registered office changed on 03/10/06 from: north lane house, 9B north lane headingley leeds west yorkshire LS6 3HG (1 page)
11 May 2006Particulars of mortgage/charge (9 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
23 February 2006New director appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed;new director appointed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
25 January 2006Incorporation (16 pages)