A J MECHANICAL & ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A J MECHANICAL & ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04571486

Incorporation date

23/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GRAHAM PAUL LIMITED, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon19/03/2026
Change of details for Yvette James as a person with significant control on 2026-03-19
dot icon19/03/2026
Cessation of The Estate of Martin David James (Deceased) the Estate of Martin David James (Deceased) as a person with significant control on 2026-03-19
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon22/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon13/10/2023
Director's details changed for Miss Kirsty Lisa James on 2023-03-28
dot icon13/10/2023
Director's details changed for Mr Craig Martin James on 2023-10-07
dot icon13/10/2023
Change of details for Yvette James as a person with significant control on 2023-10-02
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon24/10/2022
Notification of The Estate of Martin David James (Deceased) the Estate of Martin David James (Deceased) as a person with significant control on 2022-04-11
dot icon24/10/2022
Notification of Yvette James as a person with significant control on 2016-04-06
dot icon14/10/2022
Cessation of Martin David James as a person with significant control on 2022-04-11
dot icon25/04/2022
Termination of appointment of Matthew David James as a director on 2022-04-22
dot icon11/04/2022
Termination of appointment of Martin David James as a director on 2022-04-11
dot icon10/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/11/2021
Second filing for the appointment of Mrs Nicola Jayne Hopkins as a director
dot icon10/11/2021
Director's details changed for Miss Kirsty Lisa James on 2021-11-09
dot icon09/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon04/11/2021
Director's details changed for Miss Kirsty Lisa James on 2021-11-03
dot icon03/11/2021
Director's details changed for Mr Craig Martin James on 2021-11-03
dot icon09/04/2021
Appointment of Mr Matthew David James as a director on 2021-04-09
dot icon06/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Appointment of Miss Kirsty Lisa James as a director on 2019-06-19
dot icon19/06/2019
Appointment of Mrs Nicola Jayne Hopkins as a director on 2019-06-19
dot icon15/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon05/11/2018
Director's details changed for Mr Martin David James on 2018-11-03
dot icon13/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/09/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon18/07/2018
Appointment of Mr Craig Martin James as a director on 2018-07-16
dot icon26/01/2018
Termination of appointment of Craig Martin James as a director on 2018-01-26
dot icon22/01/2018
Termination of appointment of Jonathan Richard Thomas as a director on 2018-01-22
dot icon22/01/2018
Termination of appointment of Lyn Jones as a director on 2018-01-22
dot icon10/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon10/10/2016
Registration of charge 045714860004, created on 2016-10-10
dot icon20/06/2016
Registration of charge 045714860003, created on 2016-06-20
dot icon02/06/2016
Appointment of Mr Lyn Jones as a director on 2016-05-27
dot icon19/04/2016
Termination of appointment of Mark Morgan as a director on 2016-04-13
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon08/05/2015
Registered office address changed from 10-12 Dunraven Place Bridgend CF31 1JD to C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 2015-05-08
dot icon07/05/2015
Appointment of Mr Jonathan Richard Thomas as a director on 2015-05-01
dot icon10/02/2015
Appointment of Mr Mark Morgan as a director on 2015-02-10
dot icon19/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Satisfaction of charge 1 in full
dot icon03/02/2014
Satisfaction of charge 2 in full
dot icon30/01/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon30/01/2014
All of the property or undertaking has been released from charge 2
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon15/11/2013
Termination of appointment of Yvette James as a secretary
dot icon17/05/2013
Appointment of Mr Craig Martin James as a director
dot icon14/05/2013
Appointment of Mrs Yvette James as a secretary
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon26/06/2012
Certificate of change of name
dot icon20/06/2012
Resolutions
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Collen James as a secretary
dot icon06/01/2011
Termination of appointment of Colleen James as a director
dot icon17/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Martin James on 2009-10-01
dot icon09/11/2009
Director's details changed for Colleen James on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Previous accounting period extended from 2008-12-31 to 2009-03-31
dot icon02/04/2009
Return made up to 23/10/08; full list of members
dot icon02/04/2009
Director's change of particulars / martin james / 10/05/2008
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 23/10/07; no change of members
dot icon16/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 23/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 23/10/05; no change of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 23/10/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon16/01/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon25/11/2003
Return made up to 23/10/03; full list of members
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2002
Registered office changed on 21/11/02 from: c/o graham paul & co 10-12 dunraven place bridgend glamorgan CF31 1JD
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon23/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
184.87K
-
0.00
81.27K
-
2022
14
189.66K
-
0.00
62.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
23/10/2002 - 24/10/2002
12343
James, Yvette
Secretary
01/01/2011 - 07/11/2013
-
Thomas, Jonathan Richard
Director
01/05/2015 - 22/01/2018
-
Jones, Lyn
Director
27/05/2016 - 22/01/2018
-
James, Craig Martin
Director
16/07/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A J MECHANICAL & ELECTRICAL SERVICES LIMITED

A J MECHANICAL & ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at C/O GRAHAM PAUL LIMITED, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A J MECHANICAL & ELECTRICAL SERVICES LIMITED?

toggle

A J MECHANICAL & ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 23/10/2002 .

Where is A J MECHANICAL & ELECTRICAL SERVICES LIMITED located?

toggle

A J MECHANICAL & ELECTRICAL SERVICES LIMITED is registered at C/O GRAHAM PAUL LIMITED, Court House, Court Road, Bridgend, Mid Glamorgan CF31 1BE.

What does A J MECHANICAL & ELECTRICAL SERVICES LIMITED do?

toggle

A J MECHANICAL & ELECTRICAL SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for A J MECHANICAL & ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Change of details for Yvette James as a person with significant control on 2026-03-19.