Company NameAljon Engineering Co Limited
DirectorsJayne Louise Fryer and Peter Fryer
Company StatusActive
Company Number02831750
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jayne Louise Fryer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H 100 Shaw Road
Oldham
Lancs
OL1 4AB
Director NameMr Peter Fryer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H 100 Shaw Road
Oldham
Lancs
OL1 4AB
Secretary NameMrs Jayne Louise Fryer
NationalityBritish
StatusCurrent
Appointed01 August 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kendal Drive
Shaw
Oldham
Lancashire
OL2 8JQ
Director NameJohn Doherty
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2004)
RoleEngineer
Correspondence Address388 Brandlesholme Road
Bury
Lancashire
BL8 1HJ
Director NameAlbert Hodson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2002)
RoleEngineer
Correspondence Address107 Ringley Road West
Radcliffe
Manchester
M26 1DW
Secretary NamePauline Doherty
NationalityBritish
StatusResigned
Appointed31 January 1994(7 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 August 2004)
RoleCompany Director
Correspondence Address388 Brandlesholme Road
Bury
Lancashire
BL8 1HJ

Contact

Websitewww.zen.co.uk
Telephone01706 902000
Telephone regionRochdale

Location

Registered AddressUnit H
100 Shaw Road
Oldham
Lancashire
OL1 4AB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jayne Louise Fryer
100.00%
Ordinary

Financials

Year2014
Net Worth£122,521
Cash£105,908
Current Liabilities£21,477

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

19 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
28 July 2014Director's details changed for Peter Fryer on 1 July 2014 (3 pages)
28 July 2014Director's details changed for Jayne Louise Fryer on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Peter Fryer on 1 July 2014 (3 pages)
28 July 2014Director's details changed for Peter Fryer on 1 July 2014 (3 pages)
28 July 2014Director's details changed for Jayne Louise Fryer on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Jayne Louise Fryer on 1 July 2014 (2 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 February 2013Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ on 6 February 2013 (2 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 July 2010Director's details changed for Jayne Louise Fryer on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Jayne Louise Fryer on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 August 2008Return made up to 30/06/08; full list of members (3 pages)
22 August 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 December 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
6 December 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
19 July 2004Return made up to 30/06/04; full list of members (6 pages)
19 July 2004Return made up to 30/06/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 August 2002Return made up to 30/06/02; full list of members (7 pages)
27 August 2002Return made up to 30/06/02; full list of members (7 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 August 2000Return made up to 30/06/00; full list of members (6 pages)
18 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 August 1999Return made up to 30/06/99; no change of members (4 pages)
1 August 1999Return made up to 30/06/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
24 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 August 1996Return made up to 30/06/96; no change of members (4 pages)
15 August 1996Return made up to 30/06/96; no change of members (4 pages)
15 November 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
15 November 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
17 October 1995Return made up to 30/06/94; full list of members (6 pages)
17 October 1995Return made up to 30/06/95; no change of members (4 pages)
17 October 1995Return made up to 30/06/94; full list of members (6 pages)
17 October 1995Return made up to 30/06/95; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 July 1995Registered office changed on 19/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 June 1993Incorporation (14 pages)