Company NameAJC Building Services Limited
DirectorsAnthony Gerrard Ginty and Catherine Bernadette Ginty
Company StatusActive
Company Number02177706
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Gerrard Ginty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Director NameMrs Catherine Bernadette Ginty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Secretary NameMr Anthony Gerrard Ginty
NationalityBritish
StatusCurrent
Appointed22 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Director NameAiden Joseph Clancy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 1992)
RoleBuilder
Correspondence AddressThe Laurels 36 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameSheila Karolina Clancy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 1992)
RoleHousewife
Correspondence Address36 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR

Contact

Telephone0161 4408698
Telephone regionManchester

Location

Registered AddressFergus & Fergus
24 Oswald Road Chorlton Cum
Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Anthony Gerrard Ginty
50.00%
Ordinary
150 at £1Catherine Ginty
50.00%
Ordinary

Financials

Year2014
Net Worth£98,792
Cash£293
Current Liabilities£49,160

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

22 August 2008Delivered on: 30 August 2008
Persons entitled: National Westminster 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 and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
25 February 2013Delivered on: 4 March 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £200,000.00 due or to become due.
Particulars: 3 keppel road manchester.
Outstanding
16 January 2013Delivered on: 29 January 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £200,000.00 due or to become due.
Particulars: 1 keppel road manchester.
Outstanding
12 March 2012Delivered on: 14 March 2012
Persons entitled: Greenfield Loans Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 March 2012Delivered on: 14 March 2012
Persons entitled: Greenfield Loans Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 3 keppel road, manchester t/no LA231467.
Outstanding
20 November 2008Delivered on: 26 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 2 needham avenue and land on the north side of priory avenue, chorlton cum hardy t/no GM502214 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 1993Delivered on: 8 October 1993
Satisfied on: 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 2 needham avenue and land on the north side of priory avenue chorlton cum hardy manchester t/no.gm 502214 together with all buildings structures fixtures and fixed plant machinery and equipment.all the right title and interest of the company to and in any proceeds of any present or future insurance of the property.any present and future goodwill.all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1993Delivered on: 8 October 1993
Satisfied on: 17 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 3 keppel road chorlton cum hardy manchester.t/no.la 231467 together with all buildings structures fixtures and fixed plant machinery and equipmentall the right title and interest of the company to and in any proceeds of any present or future insurances of the property.any present and future goodwill.all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1991Delivered on: 15 January 1991
Satisfied on: 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as 457 claremont road, rusholme, manchester together with all buildings & fixtures including any goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1991Delivered on: 12 January 1991
Satisfied on: 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/hold property k/as 449 clarement road rushlme, manchester together with all buildings and fixtures and any goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1989Delivered on: 26 June 1989
Satisfied on: 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 hale rd hale in the county of greater manchester together with all buildings and fixtures whatsoevers goodwill of the business(if any) (please see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1989Delivered on: 23 June 1989
Satisfied on: 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate in beech road hale trafford greater manchester together with the dwellinghouse erected thereon and k/as 6 beech road hale together with all buildings & fixtures thereon good will (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1989Delivered on: 13 April 1989
Satisfied on: 30 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those three flats of land fronting to priory avenue chorlton cum hardy in the city of manchester together with the buildings and offices dated thereon or same part thereof and now k/a 2 needham avenue chorlton cum hardy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1989Delivered on: 10 February 1989
Satisfied on: 14 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 3 keppel road, chorlton cum hardy manchester and all buildings structures, fixtures (including trade fixtures) & fixed plant machinery & equipment.. 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

Filing History

24 August 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
11 July 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
27 August 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
9 August 2022Compulsory strike-off action has been discontinued (1 page)
6 August 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
28 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
11 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
12 August 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
18 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
12 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300
(5 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300
(5 pages)
17 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300
(5 pages)
9 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 May 2010Director's details changed for Mrs Catherine Bernadette Ginty on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mrs Catherine Bernadette Ginty on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mrs Catherine Bernadette Ginty on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 April 2009Return made up to 22/03/09; full list of members (4 pages)
24 April 2009Return made up to 22/03/09; full list of members (4 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 September 2008Return made up to 22/03/08; full list of members (4 pages)
19 September 2008Return made up to 22/03/08; full list of members (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 May 2007Return made up to 22/03/07; full list of members (7 pages)
14 May 2007Return made up to 22/03/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 March 2006Return made up to 22/03/06; full list of members (7 pages)
29 March 2006Return made up to 22/03/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 April 2005Return made up to 22/03/05; full list of members (7 pages)
18 April 2005Return made up to 22/03/05; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 April 2004Return made up to 22/03/04; full list of members (7 pages)
16 April 2004Return made up to 22/03/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 April 2003Return made up to 22/03/03; full list of members (7 pages)
28 April 2003Return made up to 22/03/03; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 September 2001Registered office changed on 04/09/01 from: c/o kidsons impey devonshire 36 george street manchester M1 4HA (1 page)
4 September 2001Registered office changed on 04/09/01 from: c/o kidsons impey devonshire 36 george street manchester M1 4HA (1 page)
31 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 April 1999Return made up to 22/03/99; full list of members (6 pages)
30 April 1999Return made up to 22/03/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
18 July 1997Registered office changed on 18/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
18 July 1997Registered office changed on 18/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
15 April 1997Return made up to 22/03/97; no change of members (4 pages)
15 April 1997Return made up to 22/03/97; no change of members (4 pages)
17 April 1996Return made up to 22/03/96; full list of members (6 pages)
17 April 1996Return made up to 22/03/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
11 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
9 April 1995Return made up to 22/03/95; no change of members (4 pages)
9 April 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 October 1987Incorporation (15 pages)
12 October 1987Incorporation (15 pages)