Advanced company searchLink opens in new window

A J MOBILITY LIMITED

Company number 02808028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
06 Feb 2017 AA Accounts for a small company made up to 30 April 2016
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
08 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000
12 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
10 Feb 2015 AA Accounts for a small company made up to 30 April 2014
27 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
24 Oct 2013 MR04 Satisfaction of charge 11 in full
26 Sep 2013 AA Accounts for a small company made up to 30 April 2013
25 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 24/09/2018.
17 Aug 2012 AA Accounts for a small company made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 24/09/2018.
04 Oct 2011 AA Accounts for a small company made up to 30 April 2011
19 Sep 2011 AP01 Appointment of Mark Perress as a director
27 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
  • ANNOTATION Replacement a replacment AR01 was registered on 31/08/2018 as it was not properly delivered
11 Mar 2011 MISC Auditor's resignation
27 Jan 2011 AA Accounts for a small company made up to 30 April 2010
22 Sep 2010 AP01 Appointment of Mr Martin John Dixon as a director
15 Sep 2010 TM02 Termination of appointment of Carolyn Bass as a secretary
15 Sep 2010 TM01 Termination of appointment of Alan Bass as a director
15 Sep 2010 AD01 Registered office address changed from , 30-34 North Street, Hailsham, East Sussex, BN27 1DW on 15 September 2010
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 11
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 10
10 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7