CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AJM FIXINGS & POWER TOOLS LIMITED
Company
AJM FIXINGS & POWER TOOLS
Phone:
01484 434 949
A⁺
rating
KEY FINANCES
Year
2017
Assets
£231.48k
▲ £5.74k (2.54 %)
Cash
£0k
▼ £-39.08k (-100.00 %)
Liabilities
£142.68k
▼ £-0.86k (-0.60 %)
Net Worth
£88.81k
▲ £6.6k (8.03 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Selby
Company name
AJM FIXINGS & POWER TOOLS LIMITED
Company number
02870176
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Nov 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
ajmfixings.co.uk
Phones
01484 434 949
01484 429 663
Registered Address
THE GRANARY,
BIGGIN,
LEEDS,
LS25 6HJ
ECONOMIC ACTIVITIES
46620
Wholesale of machine tools
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
01 Dec 2016
Confirmation statement made on 7 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 January 2016
26 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1
CHARGES
26 October 2011
Status
Outstanding
Delivered
9 November 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
7 December 1995
Status
Outstanding
Delivered
9 December 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
AJM DECORATING LIMITED
AJM ELECTRICAL SERVICES (SW) LTD
AJM NETWORKING SERVICES LIMITED
AJM PET PRODUCTS LIMITED
AJN BUILDERS LIMITED
AJN PRODUCTIONS LIMITED
Last update 2018
AJM FIXINGS & POWER TOOLS LIMITED DIRECTORS
Anthony John Myers
Acting
PSC
Appointed
18 January 1994
Occupation
Salesman
Role
Director
Age
70
Nationality
British
Address
The Granary, Biggin, Leeds, England, LS25 6HJ
Country Of Residence
England
Name
MYERS, Anthony John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Lisa Askham
Resigned
Appointed
28 June 2005
Resigned
08 November 2006
Role
Secretary
Address
62 Beaumont Park Road, Lockwood, Huddersfield, West Yorkshire, HD4 5JP
Name
ASKHAM, Lisa
Sharon Haigh
Resigned
Appointed
18 January 1994
Resigned
31 October 1994
Role
Secretary
Address
198 Barnsley Road, Flockton, Wakefield, West Yorkshire, WF4 4AB
Name
HAIGH, Sharon
Lynda Margaret Hall
Resigned
Appointed
31 October 1994
Resigned
28 June 2005
Role
Secretary
Address
122 Newlaithes Road, Horsforth, Leeds, West Yorkshire, LS18 4SY
Name
HALL, Lynda Margaret
Alison Paula Newsome
Resigned
Appointed
08 November 2006
Resigned
10 November 2011
Role
Secretary
Address
2 Pasture Grove, Sherburn In Elmet, West Yorkshire, LS25 6NT
Name
NEWSOME, Alison Paula
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
Appointed
09 November 1993
Resigned
18 January 1994
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED
Stewart William Haigh
Resigned
Appointed
18 January 1994
Resigned
31 October 1994
Occupation
Businessman
Role
Director
Age
74
Nationality
British
Address
198 Barnsley Road, Flockton, Wakefield, West Yorkshire, WF4 4AB
Name
HAIGH, Stewart William
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
Appointed
09 November 1993
Resigned
18 January 1994
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.