UKBizDB.co.uk

ALJACK DES LIMITED

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

This company is commonly known as Aljack Des Limited. The company was founded 16 years ago and was given the registration number 06307604. The firm's registered office is in WORKSOP. You can find them at Unit 21 Morven Street, Creswell, Worksop, Nottinghamshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ALJACK DES LIMITED
Company Number:06307604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 21 Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Greenaway Drive, Bolsover, Chesterfield, England, S44 6UF

Director22 July 2008Active
9 Abbeyhill Close, Ashgate, Chesterfield, S42 7JL

Director10 July 2007Active
1, Vicarage Walk, Clowne, Chesterfield, England, S43 4FG

Director22 July 2008Active
128, Saltergate, Chesterfield, United Kingdom, S40 1NG

Corporate Secretary01 February 2009Active
128 Saltergate, Chesterfield, S40 1NG

Corporate Secretary10 July 2007Active
15 Langwith Drive, Langwith, Mansfield, NG20 9DJ

Director10 July 2007Active

People with Significant Control

Mr John Victor Wood
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:1, Vicarage Walk, Chesterfield, England, S43 4FG
Nature of control:
  • Significant influence or control
Mr Melvyn Hiser
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:25, Greenaway Drive, Chesterfield, England, S44 6UF
Nature of control:
  • Significant influence or control
Mr David Edward Skelding
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:9, Abbeyhill Close, Chesterfield, England, S42 7JL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-07-12Officers

Change person director company with change date.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.