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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Wolfreton Garth, Kirk Ella, Hull, England, HU10 7AD | Secretary | 29 January 2009 | Active |
2 West Green, Westella, Hull, HU10 7TW | Director | 29 January 2009 | Active |
Unit H,, Subway Street, Hull, England, HU3 4EL | Director | 29 January 2009 | Active |
34, Staines Close, Grasby Road, Hull, United Kingdom, HU8 9DH | Director | 29 January 2009 | Active |
Unit H,, Subway Street, Hull, England, HU3 4EL | Director | 04 October 2004 | Active |
Silva, Grange Park, Kemp Road Swanland, North Ferriby, HU14 3NA | Secretary | 01 October 2001 | Active |
20 Stanhope Avenue, Kingston Upon Hull, HU9 3HN | Secretary | 17 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 June 1996 | Active |
Silva, Grange Park, Swanland, North Ferriby, HU14 3NA | Director | 17 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 June 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person secretary company with change date. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.