Saltney
Chester
Cheshire
CH4 8SE
Wales
Director Name | Alan James Shone |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 16 High Street Saltney Chester Cheshire CH4 8SE Wales |
Secretary Name | Mrs Margaret Patricia Rose Shone |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Street Saltney Chester Cheshire CH4 8SE Wales |
Director Name | Mrs Angela Margaret Dutton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Street Saltney Chester Cheshire CH4 8SE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Angela Margaret Dutton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | 16 High Street Saltney Chester Cheshire CH4 8SE Wales |
Director Name | Mr Aleck James Shone |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 16 High Street Saltney Chester Cheshire CH4 8SE Wales |
Secretary Name | Angela Margaret Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Foxall Way Great Sutton Ellesmere Port Cheshire CH66 2GT Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.ajselectrical-security.co.uk/ |
---|---|
Telephone | 01244 683531 |
Telephone region | Chester |
Registered Address | 16 High Street Saltney Chester Cheshire CH4 8SE Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
50 at £1 | Aleck James Shone 50.00% Ordinary |
---|---|
30 at £1 | Margaret Patricia Rose Shone 30.00% Ordinary |
10 at £1 | Alan James Shone 10.00% Ordinary |
10 at £1 | Angela Margaret Dutton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,871 |
Cash | £56,895 |
Current Liabilities | £58,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
1 December 2022 | Director's details changed for Alan James Shone on 16 June 2022 (2 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 July 2020 | Change of details for Mrs Margaret Patricia Rose Shone as a person with significant control on 4 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Aleck James Shone as a director on 4 April 2020 (1 page) |
15 April 2020 | Cessation of Aleck James Shone as a person with significant control on 4 April 2020 (1 page) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Angela Margaret Dutton as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Angela Margaret Dutton as a director on 23 October 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Aleck James Shone on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Margaret Patricia Rose Shone on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Margaret Patricia Rose Shone on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Alan James Shone on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Angela Margaret Dutton as a director on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Aleck James Shone on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Margaret Patricia Rose Shone on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Angela Margaret Dutton as a director on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Alan James Shone on 1 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Margaret Patricia Rose Shone on 22 March 2016 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Director's details changed for Angela Margaret Dutton on 30 September 2010 (2 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Angela Margaret Dutton on 30 September 2010 (2 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Angela Margaret Dutton on 31 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Margaret Patricia Rose Shone on 29 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Aleck James Shone on 31 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Alan James Shone on 31 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Angela Margaret Dutton on 31 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Aleck James Shone on 31 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Alan James Shone on 31 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Margaret Patricia Rose Shone on 29 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
21 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 April 2006 | Return made up to 22/03/06; full list of members
|
20 April 2006 | Return made up to 22/03/06; full list of members
|
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members
|
23 March 2005 | Return made up to 22/03/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members
|
6 April 2004 | Return made up to 28/03/04; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 28/03/02; full list of members
|
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 28/03/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
28 March 2001 | Incorporation (12 pages) |
28 March 2001 | Incorporation (12 pages) |