Company NameA J G Mechanical Services Limited
DirectorAndrew John Greenbank
Company StatusActive
Company Number06647565
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Previous NameGreenbank Transport Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andrew John Greenbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address8 Withinfield Court
Southowram
Halifax
West Yorkshire
HX3 9UH
Secretary NameMrs Tracy Greenbank
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Withinfield Court
Southowram
Halifax
West Yorkshire
HX3 9UH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Mr Andrew John Greenbank
70.00%
Ordinary
300 at £1Mrs Tracy Greenbank
30.00%
Ordinary

Financials

Year2014
Net Worth£692
Current Liabilities£18,104

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 December 2016Total exemption full accounts made up to 31 July 2016 (5 pages)
6 December 2016Total exemption full accounts made up to 31 July 2016 (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 27 August 2010 (1 page)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Return made up to 15/07/09; full list of members (3 pages)
20 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2008Director appointed mr andrew john greenbank (1 page)
17 July 2008Secretary appointed mrs tracy greenbank (1 page)
17 July 2008Director appointed mr andrew john greenbank (1 page)
17 July 2008Ad 15/07/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
17 July 2008Secretary appointed mrs tracy greenbank (1 page)
17 July 2008Ad 15/07/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
16 July 2008Appointment terminated director theydon nominees LIMITED (1 page)
16 July 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
16 July 2008Appointment terminated director theydon nominees LIMITED (1 page)
16 July 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
15 July 2008Incorporation (13 pages)
15 July 2008Incorporation (13 pages)