Company NameAAJ Construction Limited
DirectorMatthew Barnes
Company StatusActive
Company Number06404718
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Matthew Barnes
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchfields
Audenshaw
Manchester
M34 5HZ
Secretary NameMr Mathew Barnes
StatusCurrent
Appointed22 July 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL
Secretary NameVictoria McNeil
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Saint Georges Gardens
Denton
Manchester
Lancashire
M34 7TB

Contact

Telephone0161 9008870
Telephone regionManchester

Location

Registered Address14 Attenburys Park Estate
Attenburys Lane
Altrincham
WA14 5QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Barnes
50.00%
Ordinary A
1 at £1Nicola Mckeown
50.00%
Ordinary B

Financials

Year2014
Net Worth£11,018
Cash£28,712
Current Liabilities£93,524

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

7 December 2022Delivered on: 8 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 26 March 2015
Satisfied on: 9 September 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 November 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
30 October 2018Amended micro company accounts made up to 31 October 2017 (3 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
16 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
14 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
14 November 2017Notification of Matthew Barnes as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Nicola Barnes as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Matthew Barnes as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Nicola Barnes as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
27 October 2016Registered office address changed from 693 Windmill Lane Denton Manchester M34 2ET to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 693 Windmill Lane Denton Manchester M34 2ET to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 27 October 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 January 2016Director's details changed for Matthew Barnes on 19 December 2015 (2 pages)
24 January 2016Director's details changed for Matthew Barnes on 19 December 2015 (2 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
9 September 2015Satisfaction of charge 064047180001 in full (1 page)
9 September 2015Satisfaction of charge 064047180001 in full (1 page)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 March 2015Registration of charge 064047180001, created on 24 March 2015 (54 pages)
26 March 2015Registration of charge 064047180001, created on 24 March 2015 (54 pages)
26 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1
(4 pages)
9 July 2013Statement of company's objects (2 pages)
9 July 2013Change of share class name or designation (2 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Change of share class name or designation (2 pages)
9 July 2013Statement of company's objects (2 pages)
16 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Registered office address changed from 693 Windmill Lane Denton Manchester M34 2ET United Kingdom on 24 January 2012 (3 pages)
24 January 2012Registered office address changed from 693 Windmill Lane Denton Manchester M34 2ET United Kingdom on 24 January 2012 (3 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Termination of appointment of Victoria Mcneil as a secretary (1 page)
22 July 2011Registered office address changed from 6 Saint Georges Gardens Denton Manchester Lancashire M34 7TB on 22 July 2011 (1 page)
22 July 2011Appointment of Mr. Mathew Barnes as a secretary (1 page)
22 July 2011Appointment of Mr. Mathew Barnes as a secretary (1 page)
22 July 2011Registered office address changed from 6 Saint Georges Gardens Denton Manchester Lancashire M34 7TB on 22 July 2011 (1 page)
22 July 2011Termination of appointment of Victoria Mcneil as a secretary (1 page)
13 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
21 November 2009Director's details changed for Matthew Barnes on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Matthew Barnes on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
20 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
25 February 2009Return made up to 19/10/08; full list of members (3 pages)
25 February 2009Return made up to 19/10/08; full list of members (3 pages)
19 October 2007Incorporation (7 pages)
19 October 2007Incorporation (7 pages)