Company NameAJ Engineering Services Limited
DirectorsDonnacha Hurley and
Company StatusActive
Company Number05157754
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameDonnacha Hurley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFrederick Street
Clara
Co Offaly
Ireland
Secretary NameDonnacha Hurley
StatusCurrent
Appointed29 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressFrederick Street
Clara
Co Offaly
Ireland
Director NameMr Donnacha Hurley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 11/12
City Works
Openshaw
Manchester
M11 2NB
Director NameMr Martin Kerrigan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceIreland
Correspondence AddressUnit 11/12
City Works
Openshaw
Manchester
M11 2NB
Director NamePaul Ashton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 August 2004)
RoleEngineer
Correspondence Address23 Pottinger Street
Ashton Under Lyne
OL7 0JQ
Director NameAlison Wingfield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(5 days after company formation)
Appointment Duration5 years, 12 months (resigned 19 June 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address187 Lumb Lane
Audenshaw
Manchester
M34 5RX
Director NameMr Jason Wingfield
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(5 days after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11/12
City Works
Openshaw
Manchester
M11 2NB
Secretary NameAlison Wingfield
NationalityBritish
StatusResigned
Appointed23 June 2004(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2005)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address187 Lumb Lane
Audenshaw
Manchester
M34 5RX
Secretary NameMr David Jones
NationalityBritish
StatusResigned
Appointed22 November 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address41 Main Road
Wilford
Nottingham
NG11 7AP
Secretary NameAlison Wingfield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Lumb Lane
Audenshaw
Manchester
M34 5RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteajengineeringservices.co.uk
Telephone0161 2239299
Telephone regionManchester

Location

Registered AddressUnit 11/12
City Works
Openshaw
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1Jason Wingfield
97.09%
Ordinary
1 at £1Craig Halfpenny
0.97%
Ordinary B
1 at £1Dean Podmore
0.97%
Ordinary B
1 at £1Paul Ashton
0.97%
Ordinary B

Financials

Year2014
Net Worth-£43,476
Cash£132,506
Current Liabilities£916,154

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Charges

19 March 2008Delivered on: 4 April 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee

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 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
13 September 2004Delivered on: 14 September 2004
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 2005Delivered on: 23 June 2005
Satisfied on: 20 March 2010
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 July 2020Withdrawal of a person with significant control statement on 3 July 2020 (2 pages)
3 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
28 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 June 2019Notification of Auto Conversions Ltd as a person with significant control on 20 December 2016 (2 pages)
10 January 2019Satisfaction of charge 3 in full (1 page)
16 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Purchase of own shares. (3 pages)
10 January 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 207
(8 pages)
10 January 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 207
(8 pages)
10 January 2017Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 204
(6 pages)
10 January 2017Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 204
(6 pages)
30 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
30 November 2016Appointment of Donnacha Hurley as a secretary on 29 September 2016 (3 pages)
30 November 2016Appointment of Donnacha Hurley as a secretary on 29 September 2016 (3 pages)
30 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
28 November 2016Appointment of Mr Donnacha Hurley as a director on 30 September 2016 (2 pages)
28 November 2016Appointment of Mr Donnacha Hurley as a director on 30 September 2016 (2 pages)
28 November 2016Appointment of Mr Martin Kerrigan as a director on 30 September 2016 (2 pages)
28 November 2016Appointment of Mr Martin Kerrigan as a director on 30 September 2016 (2 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 103
(5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 103
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 103
(5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 103
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 103
(5 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 103
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
31 August 2012Director's details changed for Jason Wingfield on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
31 August 2012Director's details changed for Jason Wingfield on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
3 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Alison Wingfield as a secretary (2 pages)
7 April 2011Termination of appointment of Alison Wingfield as a secretary (2 pages)
7 April 2011Termination of appointment of Alison Wingfield as a director (2 pages)
7 April 2011Termination of appointment of Alison Wingfield as a director (2 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Alison Wingfield on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Alison Wingfield on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for Alison Wingfield on 1 October 2009 (1 page)
7 July 2010Director's details changed for Jason Wingfield on 5 November 2009 (2 pages)
7 July 2010Director's details changed for Alison Wingfield on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Alison Wingfield on 1 October 2009 (1 page)
7 July 2010Director's details changed for Jason Wingfield on 5 November 2009 (2 pages)
7 July 2010Director's details changed for Jason Wingfield on 5 November 2009 (2 pages)
7 July 2010Director's details changed for Alison Wingfield on 1 October 2009 (2 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 July 2009Capitals not rolled up (2 pages)
22 July 2009Capitals not rolled up (2 pages)
15 July 2009Return made up to 18/06/09; full list of members (5 pages)
15 July 2009Return made up to 18/06/09; full list of members (5 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
21 July 2007Return made up to 18/06/07; no change of members (7 pages)
21 July 2007Return made up to 18/06/07; no change of members (7 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
  • 363(288) ‐ Secretary resigned
(7 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
26 July 2004Ad 23/06/04-23/06/04 £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004Ad 23/06/04-23/06/04 £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
18 June 2004Incorporation (9 pages)
18 June 2004Incorporation (9 pages)