UKBizDB.co.uk

AA JONES ELECTRIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aa Jones Electric Limited. The company was founded 27 years ago and was given the registration number 03212967. The firm's registered office is in KINGSTON UPON HULL. You can find them at Unit H Venture Business Park, Witty Street, Kingston Upon Hull, East Yorkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:AA JONES ELECTRIC LIMITED
Company Number:03212967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit H Venture Business Park, Witty Street, Kingston Upon Hull, East Yorkshire, HU3 4TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Wolfreton Garth, Kirk Ella, Hull, England, HU10 7AD

Secretary29 January 2009Active
2 West Green, Westella, Hull, HU10 7TW

Director29 January 2009Active
Unit H,, Subway Street, Hull, England, HU3 4EL

Director29 January 2009Active
34, Staines Close, Grasby Road, Hull, United Kingdom, HU8 9DH

Director29 January 2009Active
Unit H,, Subway Street, Hull, England, HU3 4EL

Director04 October 2004Active
Silva, Grange Park, Kemp Road Swanland, North Ferriby, HU14 3NA

Secretary01 October 2001Active
20 Stanhope Avenue, Kingston Upon Hull, HU9 3HN

Secretary17 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 June 1996Active
Silva, Grange Park, Swanland, North Ferriby, HU14 3NA

Director17 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 June 1996Active

People with Significant Control

Alphase Uk Ltd
Notified on:23 November 2023
Status:Active
Country of residence:England
Address:Unit H, Venture Business Park, Witty Street, Subway Street, Hull, England, HU3 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Owen Moore
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Unit H,, Subway Street, Hull, England, HU3 4EL
Nature of control:
  • Significant influence or control
Mr Ian Andrew Wayman
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Unit H,, Subway Street, Hull, England, HU3 4EL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption full.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.