A J MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A J MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06177785

Incorporation date

22/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quantuma Advosry Limited The Lexicon 10-12, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Notice of move from Administration to Dissolution
dot icon10/07/2025
Administrator's progress report
dot icon17/02/2025
Notice of deemed approval of proposals
dot icon31/01/2025
Statement of administrator's proposal
dot icon24/12/2024
Statement of affairs with form AM02SOA
dot icon16/12/2024
Appointment of an administrator
dot icon16/12/2024
Registered office address changed from 12 Stephenson Court Priory Business Park Bedford Bedfordshire MK44 3WJ England to Quantuma Advosry Limited the Lexicon 10-12 Mount Street Manchester M2 5NT on 2024-12-16
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon12/03/2024
Director's details changed for Mr Daniel James Boyle on 2024-03-12
dot icon23/02/2024
Registration of charge 061777850004, created on 2024-02-21
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Registration of charge 061777850003, created on 2023-07-28
dot icon20/07/2023
Satisfaction of charge 061777850002 in full
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon23/01/2023
Registration of charge 061777850002, created on 2023-01-19
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon27/05/2021
Director's details changed for Mr Daniel James Boyle on 2021-05-25
dot icon27/05/2021
Director's details changed for Mr Anthony James Boyle on 2021-05-25
dot icon27/05/2021
Director's details changed for Mr Daniel James Boyle on 2021-05-25
dot icon27/05/2021
Director's details changed for Mr Anthony James Boyle on 2021-05-25
dot icon26/05/2021
Registered office address changed from 12 Stephenson Court Priory Business Park Bedford Bedfordshire MK44 3WH England to 12 Stephenson Court Priory Business Park Bedford Bedfordshire MK44 3WJ on 2021-05-26
dot icon25/05/2021
Registered office address changed from Unit 3 Home Farm Cople Road Cardington Bedford MK44 3SN to 12 Stephenson Court Priory Business Park Bedford Bedfordshire MK44 3WH on 2021-05-25
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Change of details for Nw2 Holdings Limited as a person with significant control on 2021-02-01
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/04/2020
Notification of Nw2 Holdings Limited as a person with significant control on 2020-03-23
dot icon30/04/2020
Cessation of Anthony James Boyle as a person with significant control on 2020-03-23
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Satisfaction of charge 1 in full
dot icon29/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon08/09/2018
Appointment of Mr Daniel James Boyle as a director on 2018-09-07
dot icon08/09/2018
Director's details changed for Mr Anthony James Boyle on 2018-09-07
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon06/02/2014
Registered office address changed from 9 Burrsholt Cople Bedford MK44 3UJ on 2014-02-06
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Julie Boyle as a secretary
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon14/04/2010
Director's details changed for Anthony James Boyle on 2010-03-22
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2010
Amended accounts made up to 2009-03-31
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 22/03/09; full list of members
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2008
Return made up to 22/03/08; full list of members
dot icon27/04/2007
Ad 01/04/07--------- £ si 500@1=500 £ ic 1/501
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
New director appointed
dot icon22/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon-70.04 % *

* during past year

Cash in Bank

£58,044.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
123.55K
-
0.00
193.75K
-
2023
8
296.71K
-
0.00
58.04K
-
2023
8
296.71K
-
0.00
58.04K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

296.71K £Ascended140.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.04K £Descended-70.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
22/03/2007 - 22/03/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/03/2007 - 22/03/2007
68517
Mr Anthony James Boyle
Director
22/03/2007 - Present
7
Boyle, Julie Ann
Secretary
22/03/2007 - 20/11/2010
-
Boyle, Daniel James
Director
07/09/2018 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About A J MECHANICAL SERVICES LIMITED

A J MECHANICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 22/03/2007 with the registered office located at Quantuma Advosry Limited The Lexicon 10-12, Mount Street, Manchester M2 5NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

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

toggle

A J MECHANICAL SERVICES LIMITED is currently Dissolved. It was registered on 22/03/2007 and dissolved on 09/03/2026.

Where is A J MECHANICAL SERVICES LIMITED located?

toggle

A J MECHANICAL SERVICES LIMITED is registered at Quantuma Advosry Limited The Lexicon 10-12, Mount Street, Manchester M2 5NT.

What does A J MECHANICAL SERVICES LIMITED do?

toggle

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

How many employees does A J MECHANICAL SERVICES LIMITED have?

toggle

A J MECHANICAL SERVICES LIMITED had 8 employees in 2023.

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

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.