Advanced company searchLink opens in new window

A J RENTALS LIMITED

Company number 02565326

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)
10 Aug 2011 AD01 Registered office address changed from Pill Way Severn Bridge Industrail Estate Caldicot Monmouthshire NP26 5PU on 10 August 2011
10 Aug 2011 TM01 Termination of appointment of Anthony Mort as a director
10 Aug 2011 TM01 Termination of appointment of Jayne Mort as a director
10 Aug 2011 TM01 Termination of appointment of Nicholas Cragg as a director
10 Aug 2011 AP01 Appointment of Mr David Anthony Mcnicholas as a director
10 Aug 2011 TM02 Termination of appointment of Anthony Mort as a secretary
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Aug 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
03 Aug 2011 AP03 Appointment of Mr David Mcnicholas as a secretary
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 9
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Jun 2011 MG01 Duplicate mortgage certificatecharge no:8
08 Jun 2011 CERTNM Company name changed a j access platforms LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-04-26
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
31 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
31 May 2011 CONNOT Change of name notice
14 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Mr Anthony John Mort on 1 December 2010
14 Dec 2010 CH01 Director's details changed for Mrs Jayne Charville Mort on 1 December 2010
14 Dec 2010 CH03 Secretary's details changed for Mr Anthony John Mort on 1 December 2010
14 Oct 2010 AA Full accounts made up to 31 May 2010
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6