Check the

AJD FANS LIMITED

Company
AJD FANS LIMITED (03226796)

AJD FANS

Phone: 07973 421 716
A⁺ rating

KEY FINANCES

Year
2016
Assets
£153.63k ▲ £29.96k (24.23 %)
Cash
£0k ▼ £-89.18k (-100.00 %)
Liabilities
£81.35k ▲ £14.43k (21.57 %)
Net Worth
£72.28k ▲ £15.53k (27.36 %)

REGISTRATION INFO

Company name
AJD FANS LIMITED
Company number
03226796
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jul 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
ajdfans.co.uk
Phones
0138 477 753
07973 421 716
Registered Address
UNIT 28 THE PREMIER PARTNERSHIP ESTATE,
LEYS ROAD,
BRIERLEY HILL,
WEST MIDLANDS,
ENGLAND,
DY5 3UP

ECONOMIC ACTIVITIES

26511
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

LAST EVENTS

17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 18 July 2016 with updates
13 Apr 2016
Registered office address changed from Unit 28 the Leys Leys Road Brierley Hill West Midlands DY5 3UL to Unit 28 the Premier Partnership Estate Leys Road Brierley Hill West Midlands DY5 3UP on 13 April 2016

See Also


Last update 2018

AJD FANS LIMITED DIRECTORS

Gillian Brenda Wood

  Acting
Appointed
18 July 1996
Role
Secretary
Address
14 Water Street, Kingswinford, West Midlands, DY6 7QA
Name
WOOD, Gillian Brenda

Andrew Wood

  Acting
Appointed
07 November 2014
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Unit 28, The Premier Partnership Estate, Leys Road, Brierley Hill, West Midlands, England, DY5 3UP
Country Of Residence
England
Name
WOOD, Andrew

Colin Wood

  Acting PSC
Appointed
18 July 1996
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
14 Water Street, Kingswinford, West Midlands, DY6 7QA
Country Of Residence
England
Name
WOOD, Colin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Suzanne Brewer

  Resigned
Appointed
18 July 1996
Resigned
18 July 1996
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Brewer Kevin Dr

  Resigned
Appointed
18 July 1996
Resigned
18 July 1996
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

REVIEWS


Check The Company
Excellent according to the company’s financial health.