Company NameA.J. Phillips Ltd.
DirectorsAimi Suzanne Imber and Alan Joseph Phillips
Company StatusActive
Company Number03535135
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Aimi Suzanne Imber
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(same day as company formation)
RolePurchase Ledger Clerk
Country of ResidenceUnited Kingdom
Correspondence Address19 Lapwing Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4XP
Secretary NameSamantha Mary Jackson
NationalityBritish
StatusCurrent
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Black Firs Lane
Somerford
Congleton
Cheshire
CW12 4QQ
Director NameMr Alan Joseph Phillips
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCentury Mill Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameMrs Margaret Mary Phillips
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address135 Saint Johns Road
Congleton
Cheshire
CW12 2EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01260 295234
Telephone regionCongleton

Location

Registered AddressCentury Mill
Worrall Street
Congleton
Cheshire
CW12 1DT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Aimi Suzanne Imber
33.33%
Ordinary
10 at £1Alan Phillips
33.33%
Ordinary
10 at £1Samantha Mary Jackson
33.33%
Ordinary

Financials

Year2014
Net Worth£36,622
Cash£9,720
Current Liabilities£11,535

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

31 July 2007Delivered on: 4 August 2007
Persons entitled: Oak Proeprties (Congleton) Limited

Classification: Legal charge
Secured details: £30,000.00 and all other monies due or to become due.
Particulars: F/H property being land and substation off worrall street congleton cheshire t/no CH522427.
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 July 2018Notification of Aimi Suzanne Imber as a person with significant control on 1 June 2016 (2 pages)
2 July 2018Notification of Alan Joseph Phillips as a person with significant control on 1 June 2016 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 June 2018Notification of Samantha Mary Jackson as a person with significant control on 1 June 2016 (2 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30
(6 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page)
17 July 2015Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page)
17 July 2015Registered office address changed from Park View House Worrall Street Congleton Cheshire CW12 1DT to Century Mill Worrall Street Congleton Cheshire CW12 1DT on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30
(6 pages)
17 July 2015Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page)
17 July 2015Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page)
17 July 2015Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page)
17 July 2015Registered office address changed from Park View House Worrall Street Congleton Cheshire CW12 1DT to Century Mill Worrall Street Congleton Cheshire CW12 1DT on 17 July 2015 (1 page)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Appointment of Mr Alan Joseph Phillips as a director (2 pages)
9 July 2014Appointment of Mr Alan Joseph Phillips as a director (2 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 30
(5 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 30
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
18 June 2013Secretary's details changed for Samantha Mary Jackson on 4 November 2012 (2 pages)
18 June 2013Secretary's details changed for Samantha Mary Jackson on 4 November 2012 (2 pages)
18 June 2013Secretary's details changed for Samantha Mary Jackson on 4 November 2012 (2 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mrs Aimi Suzanne Imber on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Margaret Mary Phillips on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Aimi Suzanne Imber on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Margaret Mary Phillips on 30 March 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 25/03/09; full list of members (4 pages)
31 March 2009Return made up to 25/03/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 25/03/08; full list of members (4 pages)
17 July 2008Return made up to 25/03/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 25/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 25/03/07; full list of members (3 pages)
3 April 2007Ad 20/09/06--------- £ si 13@1=13 £ ic 17/30 (2 pages)
3 April 2007Ad 20/09/06--------- £ si 13@1=13 £ ic 17/30 (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Return made up to 25/03/06; full list of members (3 pages)
7 April 2006Return made up to 25/03/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 25/03/05; full list of members (3 pages)
13 May 2005Return made up to 25/03/05; full list of members (3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 25/03/03; full list of members (7 pages)
28 March 2003Return made up to 25/03/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Registered office changed on 13/05/02 from: park view house worrall street congleton cheshire CW12 1DT (1 page)
13 May 2002Registered office changed on 13/05/02 from: park view house worrall street congleton cheshire CW12 1DT (1 page)
2 May 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 25/03/01; full list of members (6 pages)
20 March 2001Return made up to 25/03/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2000Return made up to 25/03/00; full list of members (6 pages)
29 March 2000Return made up to 25/03/00; full list of members (6 pages)
22 November 1999Return made up to 25/03/99; full list of members (6 pages)
22 November 1999Registered office changed on 22/11/99 from: firlands black firs lane somerford congleton cheshire CW12 4QQ (1 page)
22 November 1999Secretary's particulars changed (1 page)
22 November 1999Secretary's particulars changed (1 page)
22 November 1999Registered office changed on 22/11/99 from: firlands black firs lane somerford congleton cheshire CW12 4QQ (1 page)
22 November 1999Ad 25/03/98--------- £ si 14@1=14 £ ic 2/16 (2 pages)
22 November 1999Ad 25/03/98--------- £ si 14@1=14 £ ic 2/16 (2 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
22 November 1999Ad 10/01/99--------- £ si 2@1=2 £ ic 16/18 (2 pages)
22 November 1999Ad 10/01/99--------- £ si 2@1=2 £ ic 16/18 (2 pages)
22 November 1999Return made up to 25/03/99; full list of members (6 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1998Incorporation (15 pages)
25 March 1998Incorporation (15 pages)