Company NameA J Access Platforms Limited
Company StatusActive
Company Number07615720
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 months ago)
Previous NameA J Rentals Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steven James Woodhams
StatusCurrent
Appointed25 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Nicholas Jeremy Cragg
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPill Way Severn Bridge Industrial Estate
Caldicot
Monmouthshire
NP26 5PU
Wales
Director NameMrs Jayne Charville Mort
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPill Way Severn Bridge Industrial Estate
Caldicot
Monmouthshire
NP26 5PU
Wales
Director NameMr Anthony John Mort
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPill Way Severn Bridge Industrial Estate
Caldicot
Monmouthshire
NP26 5PU
Wales
Secretary NameAnthony John Mort
NationalityBritish
StatusResigned
Appointed28 April 2011(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2014)
RoleCompany Director
Correspondence AddressPill Way Severn Bridge Industrial Estate
Caldicot
Monmouthshire
NP26 5PU
Wales

Contact

Websitewww.accessplatforms.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 Matches3 other UK companies use this postal address

Shareholders

1 at £1A J Access Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,932,982
Gross Profit£763,088
Net Worth£628,348
Cash£91,004
Current Liabilities£2,878,291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Charges

24 December 2020Delivered on: 30 December 2020
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
13 August 2019Delivered on: 16 August 2019
Persons entitled: Pgim Private Capital Fund (Ireland) Icav

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 15 July 2014
Persons entitled: Ge Capital Bank Limited (The "Security Agent")

Classification: A registered charge
Outstanding
1 July 2011Delivered on: 9 July 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/ Property k/a the great barn, mathern road, east wood, chepstow t/no CYM174460.
Outstanding
31 May 2011Delivered on: 8 June 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 rentals 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.
Outstanding
30 June 2011Delivered on: 5 July 2011
Satisfied on: 4 October 2013
Persons entitled: Anthony John Mort Jayne Charville Mort and Cardens Pension Trustees Limited as Trustees of the Aj Access LTD Executive Pension Scheme

Classification: Chattels mortgage
Secured details: All monies due or to become due from company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being stock no 3211 genie model no. CWP8S serial no. 0196-169, stock no. 3971 diesel pack genie/p finder serial no. 10137, stock no. 6866 genie model no. CWP15 serial no. 1797-162, for details of further chattels charged please refer tothe form MG01, all right title and interest in the physical materials and any money in connection with the chattels, floating charge all assets not effectively assigned see image for full details.
Fully Satisfied

Filing History

19 July 2023Appointment of Mr Paul Richard Roberts as a director on 3 July 2023 (2 pages)
14 July 2023Full accounts made up to 31 December 2022 (22 pages)
22 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
11 January 2023Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages)
11 January 2023Termination of appointment of Steven James Woodhams as a secretary on 31 December 2022 (1 page)
11 January 2023Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page)
11 January 2023Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (22 pages)
26 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 July 2021Full accounts made up to 31 December 2020 (21 pages)
29 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 December 2019 (21 pages)
30 December 2020Registration of charge 076157200007, created on 24 December 2020 (34 pages)
13 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 August 2019Memorandum and Articles of Association (11 pages)
28 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 August 2019Registration of charge 076157200006, created on 13 August 2019 (65 pages)
31 July 2019Satisfaction of charge 076157200004 in full (4 pages)
24 July 2019Satisfaction of charge 3 in full (1 page)
24 July 2019Satisfaction of charge 1 in full (1 page)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Registration of charge 076157200005, created on 17 July 2017 (19 pages)
19 July 2017Registration of charge 076157200005, created on 17 July 2017 (19 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
31 May 2016Termination of appointment of Anthony John Mort as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Anthony John Mort as a director on 31 May 2016 (1 page)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
5 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
5 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 January 2015Full accounts made up to 31 May 2014 (18 pages)
30 January 2015Full accounts made up to 31 May 2014 (18 pages)
5 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (2 pages)
5 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (2 pages)
15 July 2014Registration of charge 076157200004, created on 4 July 2014 (14 pages)
15 July 2014Registration of charge 076157200004, created on 4 July 2014 (14 pages)
15 July 2014Registration of charge 076157200004, created on 4 July 2014 (14 pages)
7 July 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 July 2014Termination of appointment of Jayne Mort as a director (1 page)
7 July 2014Appointment of Mr David Cyril Shipman as a director (2 pages)
7 July 2014Appointment of Mr David Anthony Mcnicholas as a director (2 pages)
7 July 2014Appointment of Mr Steven James Woodhams as a director (2 pages)
7 July 2014Termination of appointment of Jayne Mort as a director (1 page)
7 July 2014Appointment of Mr Steven James Woodhams as a secretary (2 pages)
7 July 2014Termination of appointment of Anthony Mort as a secretary (1 page)
7 July 2014Appointment of Mr Steven James Woodhams as a secretary (2 pages)
7 July 2014Registered office address changed from Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page)
7 July 2014Appointment of Mr David Anthony Mcnicholas as a director (2 pages)
7 July 2014Appointment of Mr Steven James Woodhams as a director (2 pages)
7 July 2014Appointment of Mr David Cyril Shipman as a director (2 pages)
7 July 2014Termination of appointment of Anthony Mort as a secretary (1 page)
7 July 2014Registered office address changed from Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page)
7 July 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
4 October 2013Satisfaction of charge 2 in full (13 pages)
4 October 2013Satisfaction of charge 2 in full (13 pages)
17 September 2013All of the property or undertaking has been released from charge 2 (13 pages)
17 September 2013All of the property or undertaking has been released from charge 2 (13 pages)
30 August 2013Full accounts made up to 31 May 2013 (17 pages)
30 August 2013Full accounts made up to 31 May 2013 (17 pages)
27 August 2013Section 519 (1 page)
27 August 2013Section 519 (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
31 October 2012Full accounts made up to 31 May 2012 (18 pages)
31 October 2012Full accounts made up to 31 May 2012 (18 pages)
25 October 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
25 October 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
28 March 2012Termination of appointment of Nicholas Cragg as a director (2 pages)
28 March 2012Termination of appointment of Nicholas Cragg as a director (2 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
8 June 2011Appointment of Anthony John Mort as a secretary (3 pages)
8 June 2011Appointment of Mrs Jayne Charville Mort as a director (3 pages)
8 June 2011Appointment of Nicholas Jeremy Cragg as a director (3 pages)
8 June 2011Appointment of Nicholas Jeremy Cragg as a director (3 pages)
8 June 2011Company name changed a j rentals LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(4 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2011Appointment of Mrs Jayne Charville Mort as a director (3 pages)
8 June 2011Appointment of Anthony John Mort as a director (3 pages)
8 June 2011Appointment of Anthony John Mort as a director (3 pages)
8 June 2011Appointment of Anthony John Mort as a secretary (3 pages)
8 June 2011Company name changed a j rentals LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(4 pages)
2 June 2011Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2 June 2011 (2 pages)
31 May 2011Change of name notice (2 pages)
31 May 2011Change of name notice (2 pages)
3 May 2011Termination of appointment of Graham Stephens as a director (1 page)
3 May 2011Termination of appointment of Graham Stephens as a director (1 page)
27 April 2011Incorporation (18 pages)
27 April 2011Incorporation (18 pages)