A J MOBILITY LIMITED

Register to unlock more data on OkredoRegister

A J MOBILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808028

Incorporation date

08/04/1993

Size

Full

Contacts

Registered address

Registered address

1st Floor, Ash House Breckland, Linford Wood West, Milton Keynes MK14 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1993)
dot icon02/02/2026
Registration of charge 028080280016, created on 2026-01-29
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon20/08/2025
Cessation of A J Mobility Group Limited as a person with significant control on 2025-01-22
dot icon20/08/2025
Notification of Ajm Healthcare Group Limited as a person with significant control on 2025-01-22
dot icon23/07/2025
Termination of appointment of John Lee Robinson as a director on 2025-07-09
dot icon06/01/2025
Director's details changed for Mr Stephen Robert Peck on 2025-01-03
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon29/10/2024
Full accounts made up to 2024-04-30
dot icon18/03/2024
Full accounts made up to 2023-04-30
dot icon08/01/2024
Director's details changed for Mr Lee Robinson on 2024-01-05
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon15/11/2023
Change of details for A J Mobility Group Limited as a person with significant control on 2023-10-20
dot icon06/09/2023
Termination of appointment of Paul Nicholas Ballard as a director on 2023-08-07
dot icon06/09/2023
Appointment of Mr Lee Robinson as a director on 2023-09-05
dot icon10/08/2023
Registered office address changed from Unit 17, North Crescent, Diplocks Way, Hailsham, East Sussex, BN27 3JF England to 1st Floor, Ash House Breckland Linford Wood Milton Keynes MK14 6ET on 2023-08-10
dot icon10/08/2023
Registered office address changed from 1st Floor, Ash House Breckland Linford Wood Milton Keynes MK14 6ET England to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 2023-08-10
dot icon01/05/2023
Full accounts made up to 2022-04-30
dot icon20/03/2023
Registration of charge 028080280015, created on 2023-03-17
dot icon12/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon11/01/2023
Registered office address changed from 17 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF to Unit 17, North Crescent, Diplocks Way, Hailsham, East Sussex, BN27 3JF on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Paul Nicholas Ballard on 2023-01-05
dot icon11/01/2023
Director's details changed for Mr Stephen Robert Peck on 2023-01-05
dot icon11/01/2023
Change of details for A J Mobility Group Limited as a person with significant control on 2023-01-05
dot icon21/09/2022
Director's details changed for Mr Stephen Robert Peck on 2022-09-21
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon07/01/2022
Director's details changed for Mr Paul Nicholas Ballard on 2022-01-01
dot icon25/10/2021
Director's details changed for Paul Ballard on 2021-10-24
dot icon14/07/2021
Registration of charge 028080280014, created on 2021-07-06
dot icon28/05/2021
Satisfaction of charge 028080280013 in full
dot icon28/05/2021
Satisfaction of charge 028080280012 in full
dot icon09/02/2021
Full accounts made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon30/01/2020
Full accounts made up to 2019-04-30
dot icon07/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon07/01/2020
Director's details changed for Mr Stephen Robert Peck on 2020-01-03
dot icon07/01/2020
Director's details changed for Paul Ballard on 2020-01-05
dot icon28/05/2019
Auditor's resignation
dot icon13/05/2019
Termination of appointment of Mark Phillip Perress as a director on 2019-04-30
dot icon18/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon20/12/2018
Full accounts made up to 2018-04-30
dot icon25/09/2018
Resolutions
dot icon24/09/2018
Annual return made up to 2013-01-24 with full list of shareholders
dot icon24/09/2018
Annual return made up to 2012-04-08 with full list of shareholders
dot icon14/09/2018
Termination of appointment of Martin John Dixon as a director on 2018-09-10
dot icon12/09/2018
Registration of charge 028080280013, created on 2018-09-10
dot icon12/09/2018
Registration of charge 028080280012, created on 2018-09-10
dot icon07/09/2018
Satisfaction of charge 10 in full
dot icon31/08/2018
Cessation of Martin John Dixon as a person with significant control on 2016-04-06
dot icon31/08/2018
Notification of A J Mobility Group Limited as a person with significant control on 2016-04-06
dot icon31/08/2018
Annual return made up to 2011-04-08 with full list of shareholders
dot icon17/01/2018
Accounts for a small company made up to 2017-04-30
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon01/11/2017
Appointment of Mr Stephen Robert Peck as a director on 2017-10-20
dot icon08/08/2017
Appointment of Paul Ballard as a director on 2017-06-15
dot icon06/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon08/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon10/02/2015
Accounts for a small company made up to 2014-04-30
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/10/2013
Satisfaction of charge 11 in full
dot icon26/09/2013
Accounts for a small company made up to 2013-04-30
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon17/08/2012
Accounts for a small company made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2011-04-30
dot icon19/09/2011
Appointment of Mark Perress as a director
dot icon27/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon11/03/2011
Miscellaneous
dot icon27/01/2011
Accounts for a small company made up to 2010-04-30
dot icon22/09/2010
Appointment of Mr Martin John Dixon as a director
dot icon15/09/2010
Termination of appointment of Carolyn Bass as a secretary
dot icon15/09/2010
Termination of appointment of Alan Bass as a director
dot icon15/09/2010
Registered office address changed from , 30-34 North Street, Hailsham, East Sussex, BN27 1DW on 2010-09-15
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon30/01/2010
Accounts for a small company made up to 2009-04-30
dot icon27/05/2009
Return made up to 08/04/09; full list of members
dot icon08/12/2008
Accounts for a small company made up to 2008-04-30
dot icon18/04/2008
Return made up to 08/04/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-04-30
dot icon29/05/2007
Return made up to 08/04/07; full list of members
dot icon23/02/2007
Accounts for a small company made up to 2006-04-30
dot icon18/04/2006
Return made up to 08/04/06; full list of members
dot icon18/11/2005
Accounts for a small company made up to 2005-04-30
dot icon14/04/2005
Return made up to 08/04/05; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-04-30
dot icon02/06/2004
Return made up to 08/04/04; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2003-04-30
dot icon30/04/2003
Return made up to 08/04/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon14/06/2002
Return made up to 08/04/02; full list of members
dot icon25/03/2002
Certificate of change of name
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Accounts for a small company made up to 2001-04-30
dot icon18/10/2001
Particulars of mortgage/charge
dot icon24/04/2001
Return made up to 08/04/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-04-30
dot icon02/05/2000
Return made up to 08/04/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-04-30
dot icon30/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon21/04/1999
Return made up to 08/04/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-04-30
dot icon26/11/1998
Secretary's particulars changed
dot icon26/11/1998
Director's particulars changed
dot icon14/05/1998
Return made up to 08/04/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon28/04/1997
Return made up to 08/04/97; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon31/10/1996
Particulars of mortgage/charge
dot icon25/04/1996
Return made up to 08/04/96; no change of members
dot icon23/02/1996
Accounts for a small company made up to 1995-04-30
dot icon09/11/1995
Particulars of mortgage/charge
dot icon27/04/1995
Return made up to 08/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-04-30
dot icon28/06/1994
Ad 30/04/93--------- £ si 100000@1
dot icon28/06/1994
Particulars of contract relating to shares
dot icon24/05/1994
Auditor's resignation
dot icon11/05/1994
Registered office changed on 11/05/94 from: 32 north street, hailsham, east sussex, BN27 1DW
dot icon04/05/1994
Return made up to 08/04/94; full list of members
dot icon24/03/1994
Ad 30/04/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon17/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Accounting reference date notified as 30/04
dot icon10/09/1993
Resolutions
dot icon26/08/1993
Particulars of mortgage/charge
dot icon16/07/1993
Particulars of mortgage/charge
dot icon19/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, Stephen Robert
Director
20/10/2017 - Present
12
Bass, Alan Eric
Director
08/04/1993 - 07/09/2010
7
Mr Martin John Dixon
Director
07/09/2010 - 10/09/2018
11
Ballard, Paul Nicholas
Director
15/06/2017 - 07/08/2023
14
Perress, Mark Phillip
Director
07/09/2011 - 30/04/2019
7

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 MOBILITY LIMITED

A J MOBILITY LIMITED is an(a) Active company incorporated on 08/04/1993 with the registered office located at 1st Floor, Ash House Breckland, Linford Wood West, Milton Keynes MK14 6ET. There is currently 1 active director 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 MOBILITY LIMITED?

toggle

A J MOBILITY LIMITED is currently Active. It was registered on 08/04/1993 .

Where is A J MOBILITY LIMITED located?

toggle

A J MOBILITY LIMITED is registered at 1st Floor, Ash House Breckland, Linford Wood West, Milton Keynes MK14 6ET.

What does A J MOBILITY LIMITED do?

toggle

A J MOBILITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A J MOBILITY LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 028080280016, created on 2026-01-29.