Company NameA.J.C. Road Sweepers Ltd
DirectorAlan James Connell
Company StatusActive
Company Number05570258
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Alan James Connell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPastures Farm Hollins Road
Waterhead
Oldham
OL4 3SG
Secretary NameEmma Louise Connell
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address82 Cowlishaw Lane
Shaw
Oldham
OL2 8SW

Contact

Telephone07 876775164
Telephone regionMobile

Location

Registered AddressBourne Street
Hollinwood
Oldham
Lancashire
OL9 7LX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan James Connell
100.00%
Ordinary

Financials

Year2014
Net Worth£198,782
Cash£41,550
Current Liabilities£227,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

28 February 2007Delivered on: 9 March 2007
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: Land at bourne street hollinwood oldham t/no's GM457464 and GM610890. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
13 December 2016Registered office address changed from Bourne Street Hollinwood Oldham OL9 8JP to Bourne Street Hollinwood Oldham Lancashire OL9 7LX on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Bourne Street Hollinwood Oldham OL9 8JP to Bourne Street Hollinwood Oldham Lancashire OL9 7LX on 13 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
20 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
20 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
28 November 2010Director's details changed for Alan James Connell on 1 September 2010 (3 pages)
28 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
28 November 2010Director's details changed for Alan James Connell on 1 September 2010 (3 pages)
28 November 2010Director's details changed for Alan James Connell on 1 September 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 May 2009Return made up to 21/09/08; full list of members (6 pages)
6 May 2009Return made up to 21/09/08; full list of members (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 January 2008Return made up to 21/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2008Return made up to 21/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Director's particulars changed (1 page)
5 August 2007Registered office changed on 05/08/07 from: pastures farm, back o 'th' low road, saddleworth oldham lancashire OL4 3SG (1 page)
5 August 2007Registered office changed on 05/08/07 from: pastures farm, back o 'th' low road, saddleworth oldham lancashire OL4 3SG (1 page)
5 August 2007Director's particulars changed (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: pastures farm, back of the wall road, saddleworth oldham lancashire OL4 3SG (1 page)
29 September 2006Registered office changed on 29/09/06 from: 786 huddersfield road, austerlands, oldham lancashire OL4 3QB (1 page)
29 September 2006Registered office changed on 29/09/06 from: 786 huddersfield road, austerlands, oldham lancashire OL4 3QB (1 page)
29 September 2006Registered office changed on 29/09/06 from: pastures farm, back of the wall road, saddleworth oldham lancashire OL4 3SG (1 page)
29 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 21/09/06; full list of members (2 pages)
21 September 2006Return made up to 21/09/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
21 September 2005Incorporation (12 pages)
21 September 2005Incorporation (12 pages)