A J C (YORKSHIRE) LTD
Status | ACTIVE |
Company No. | 07774721 |
Category | Private Limited Company |
Incorporated | 15 Sep 2011 |
Age | 12 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
A J C (YORKSHIRE) LTD is an active private limited company with number 07774721. It was incorporated 12 years, 8 months, 19 days ago, on 15 September 2011. The company address is Unit 8 Julian Road, Sheffield, S9 1FZ, England.
Company Fillings
Confirmation statement with updates
Date: 07 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Capital cancellation shares
Date: 11 Apr 2024
Action Date: 19 Feb 2024
Category: Capital
Type: SH06
Capital : 83 GBP
Date: 2024-02-19
Documents
Cessation of a person with significant control
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-08
Psc name: Craig South
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig South
Termination date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital cancellation shares
Date: 01 Feb 2022
Action Date: 18 Dec 2019
Category: Capital
Type: SH06
Date: 2019-12-18
Capital : 83 GBP
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-04
Officer name: Mr Anthony Hutchinson
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Hutchinson
Change date: 2021-05-05
Documents
Change to a person with significant control
Date: 16 Apr 2021
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig South
Change date: 2018-04-06
Documents
Change to a person with significant control
Date: 16 Apr 2021
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Hutchinson
Change date: 2018-05-11
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Cessation of a person with significant control
Date: 17 Jul 2020
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Paul South
Cessation date: 2019-12-18
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-18
Officer name: Jason Paul South
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: Unit 8 Julian Road Sheffield S9 1FZ
Change date: 2017-02-08
Old address: Peak House Greaves Road Rotherham S61 1SZ
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077747210001
Charge creation date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig South
Change date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Hutchinson
Change date: 2012-10-02
Documents
Change registered office address company with date old address
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Address
Type: AD01
Old address: 9 Sopewell Road Kimberworth S61 2JJ England
Change date: 2012-02-23
Documents
Appoint person director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig South
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig South
Documents
Some Companies
4 CHAPEL SQUARE,ST. AUSTELL,PL26 6ST
Number: | 11475374 |
Status: | ACTIVE |
Category: | Private Limited Company |
443 DUKE STREET,GLASGOW,G31 1RY
Number: | SL006903 |
Status: | ACTIVE |
Category: | Limited Partnership |
WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY
Number: | 08953873 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DETTINGEN PLACE,BARKING,IG11 0RX
Number: | 08144452 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASHLEA GROVE,OLDHAM,OL4 4LE
Number: | 06488915 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEART OF ENGLAND FOREST TRADING LIMITED
COLLETTS FARM OFFICE,STRATFORD-UPON-AVON,CV37 8AU
Number: | 09273956 |
Status: | ACTIVE |
Category: | Private Limited Company |