Company NameD. & J. Air Conditioning Services Limited
DirectorNigel Alan Dyer
Company StatusActive
Company Number01099206
CategoryPrivate Limited Company
Incorporation Date28 February 1973(51 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameNigel Alan Dyer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(22 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks View 109b Snowden Avenue
Urmston
Manchester
Lancashire
M41 6EF
Director NamePeter Crook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1994)
RoleEngineer
Correspondence Address7 Balmoral Grove
Hazel Grove
Stockport
Cheshire
SK7 4QF
Director NameAlan Frederick Dyer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 1996)
RoleEngineer
Correspondence Address6 Porlock Road
Urmston
Manchester
Lancashire
M41 6EB
Director NameAlan Trevor Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 1993)
RoleEngineer
Correspondence Address64 Shearwater Road
Offerton
Stockport
Cheshire
SK2 5UX
Director NameMichael Fawcett Dunham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
Secretary NameMrs Carole Margaret Oakley
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address5 Abingdon Road
Urmston
Manchester
Lancashire
M41 0GW
Secretary NameJacqueline Goodwin
NationalityBritish
StatusResigned
Appointed01 December 1994(21 years, 9 months after company formation)
Appointment Duration10 years (resigned 13 December 2004)
RoleCompany Director
Correspondence Address5 Thirlmere Road
Flixton
Manchester
M41 8PT
Secretary NameMr Michael Fawcett Dunham
NationalityBritish
StatusResigned
Appointed13 December 2004(31 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ

Contact

Websitedjaircon.co.uk
Email address[email protected]
Telephone0161 7477870
Telephone regionManchester

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Peter Crook
5.00%
Ordinary
389 at £1Mr Nigel Alan Dyer
38.90%
Ordinary
380 at £1Colin Alan Jones
38.00%
Ordinary
181 at £1Mr Michael Fawcett Dunham
18.10%
Ordinary

Financials

Year2014
Net Worth£55,504
Cash£111,234
Current Liabilities£134,002

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End28 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

30 November 1984Delivered on: 7 December 1984
Satisfied on: 19 October 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 1981Delivered on: 6 May 1981
Satisfied on: 19 October 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
15 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
31 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
9 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 August 2019 (6 pages)
14 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
29 April 2019Termination of appointment of Michael Fawcett Dunham as a secretary on 25 January 2019 (1 page)
29 April 2019Termination of appointment of Michael Fawcett Dunham as a director on 25 January 2019 (1 page)
28 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Nigel Alan Dyer on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Nigel Alan Dyer on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Nigel Alan Dyer on 8 August 2012 (2 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2010Current accounting period extended from 28 February 2010 to 28 August 2010 (3 pages)
13 August 2010Current accounting period extended from 28 February 2010 to 28 August 2010 (3 pages)
10 August 2010Director's details changed for Nigel Alan Dyer on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Nigel Alan Dyer on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Michael Fawcett Dunham on 8 August 2010 (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Nigel Alan Dyer on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Michael Fawcett Dunham on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Michael Fawcett Dunham on 8 August 2010 (1 page)
10 August 2010Director's details changed for Michael Fawcett Dunham on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Michael Fawcett Dunham on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Michael Fawcett Dunham on 8 August 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 August 2009Return made up to 08/08/09; full list of members (4 pages)
28 August 2009Return made up to 08/08/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 August 2007Return made up to 08/08/07; full list of members (3 pages)
10 August 2007Return made up to 08/08/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 August 2006Return made up to 08/08/06; full list of members (8 pages)
16 August 2006Return made up to 08/08/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 August 2004Return made up to 08/08/04; full list of members (8 pages)
27 August 2004Return made up to 08/08/04; full list of members (8 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 September 2002Return made up to 08/08/02; full list of members (8 pages)
4 September 2002Return made up to 08/08/02; full list of members (8 pages)
3 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
11 September 2001Return made up to 08/08/01; full list of members (7 pages)
11 September 2001Return made up to 08/08/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 August 2000Return made up to 08/08/00; full list of members (7 pages)
15 August 2000Return made up to 08/08/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 August 1998Return made up to 08/08/98; no change of members (5 pages)
18 August 1998Return made up to 08/08/98; no change of members (5 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 August 1997Return made up to 08/08/97; no change of members (5 pages)
18 August 1997Return made up to 08/08/97; no change of members (5 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
25 November 1996Secretary's particulars changed (1 page)
25 November 1996Secretary's particulars changed (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1996Return made up to 08/08/96; full list of members (7 pages)
21 August 1996Return made up to 08/08/96; full list of members (7 pages)
29 April 1996Director resigned (2 pages)
29 April 1996Director resigned (2 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
4 September 1995Return made up to 08/08/95; full list of members (8 pages)
4 September 1995Return made up to 08/08/95; full list of members (8 pages)
4 January 1994Director resigned (2 pages)
4 January 1994Director resigned (2 pages)
28 February 1973Certificate of incorporation (1 page)
28 February 1973Certificate of incorporation (1 page)