Company NameA J Shone & Son Limited
Company StatusActive
Company Number04188924
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Margaret Patricia Rose Shone
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Street
Saltney
Chester
Cheshire
CH4 8SE
Wales
Director NameAlan James Shone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address16 High Street
Saltney
Chester
Cheshire
CH4 8SE
Wales
Secretary NameMrs Margaret Patricia Rose Shone
NationalityBritish
StatusCurrent
Appointed30 April 2002(1 year, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Street
Saltney
Chester
Cheshire
CH4 8SE
Wales
Director NameMrs Angela Margaret Dutton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Street
Saltney
Chester
Cheshire
CH4 8SE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAngela Margaret Dutton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address16 High Street
Saltney
Chester
Cheshire
CH4 8SE
Wales
Director NameMr Aleck James Shone
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address16 High Street
Saltney
Chester
Cheshire
CH4 8SE
Wales
Secretary NameAngela Margaret Dutton
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Foxall Way
Great Sutton
Ellesmere Port
Cheshire
CH66 2GT
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.ajselectrical-security.co.uk/
Telephone01244 683531
Telephone regionChester

Location

Registered Address16 High Street
Saltney
Chester
Cheshire
CH4 8SE
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

50 at £1Aleck James Shone
50.00%
Ordinary
30 at £1Margaret Patricia Rose Shone
30.00%
Ordinary
10 at £1Alan James Shone
10.00%
Ordinary
10 at £1Angela Margaret Dutton
10.00%
Ordinary

Financials

Year2014
Net Worth£55,871
Cash£56,895
Current Liabilities£58,215

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 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
1 December 2022Director's details changed for Alan James Shone on 16 June 2022 (2 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 July 2020Change of details for Mrs Margaret Patricia Rose Shone as a person with significant control on 4 April 2020 (2 pages)
15 April 2020Termination of appointment of Aleck James Shone as a director on 4 April 2020 (1 page)
15 April 2020Cessation of Aleck James Shone as a person with significant control on 4 April 2020 (1 page)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Appointment of Mrs Angela Margaret Dutton as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Mrs Angela Margaret Dutton as a director on 23 October 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2016Director's details changed for Aleck James Shone on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Margaret Patricia Rose Shone on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Margaret Patricia Rose Shone on 22 March 2016 (1 page)
22 March 2016Director's details changed for Alan James Shone on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Angela Margaret Dutton as a director on 22 March 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Aleck James Shone on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Margaret Patricia Rose Shone on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Angela Margaret Dutton as a director on 22 March 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Alan James Shone on 1 March 2016 (2 pages)
22 March 2016Director's details changed for Margaret Patricia Rose Shone on 22 March 2016 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Director's details changed for Angela Margaret Dutton on 30 September 2010 (2 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Angela Margaret Dutton on 30 September 2010 (2 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Angela Margaret Dutton on 31 October 2009 (2 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Margaret Patricia Rose Shone on 29 October 2009 (2 pages)
14 April 2010Director's details changed for Aleck James Shone on 31 October 2009 (2 pages)
14 April 2010Director's details changed for Alan James Shone on 31 October 2009 (2 pages)
14 April 2010Director's details changed for Angela Margaret Dutton on 31 October 2009 (2 pages)
14 April 2010Director's details changed for Aleck James Shone on 31 October 2009 (2 pages)
14 April 2010Director's details changed for Alan James Shone on 31 October 2009 (2 pages)
14 April 2010Director's details changed for Margaret Patricia Rose Shone on 29 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 22/03/09; full list of members (5 pages)
2 April 2009Return made up to 22/03/09; full list of members (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 22/03/08; full list of members (5 pages)
25 March 2008Return made up to 22/03/08; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 April 2007Return made up to 22/03/07; full list of members (9 pages)
21 April 2007Return made up to 22/03/07; full list of members (9 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 28/03/03; full list of members (9 pages)
4 April 2003Return made up to 28/03/03; full list of members (9 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2002New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Director resigned (1 page)
28 March 2001Incorporation (12 pages)
28 March 2001Incorporation (12 pages)