A J RENTALS LIMITED

Register to unlock more data on OkredoRegister

A J RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565326

Incorporation date

05/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1990)
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Registered office address changed from 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-03-03
dot icon10/12/2024
Micro company accounts made up to 2023-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon02/09/2024
Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27
dot icon01/09/2024
Appointment of Mr Paul Richard Roberts as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27
dot icon22/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon08/01/2023
Appointment of Richard Anthony Orme as a director on 2022-12-31
dot icon08/01/2023
Termination of appointment of Steve Woodhams as a secretary on 2022-12-31
dot icon08/01/2023
Termination of appointment of Steven James Woodhams as a director on 2022-12-31
dot icon08/01/2023
Appointment of Richard Anthony Orme as a secretary on 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon15/12/2020
Termination of appointment of John David Swift as a director on 2018-08-31
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/10/2015
Registration of charge 025653260010, created on 2015-10-27
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/02/2014
Director's details changed for John David Swift on 2013-12-31
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Satisfaction of charge 9 in full
dot icon21/06/2013
Resolutions
dot icon17/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon09/10/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon05/09/2012
Full accounts made up to 2011-11-30
dot icon17/07/2012
Termination of appointment of David Mcnicholas as a secretary
dot icon17/07/2012
Appointment of Mr Steve Woodhams as a director
dot icon17/07/2012
Appointment of Mr Steve Woodhams as a secretary
dot icon02/05/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon01/05/2012
Miscellaneous
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon06/12/2011
Previous accounting period extended from 2011-05-31 to 2011-11-30
dot icon12/08/2011
Appointment of Mr David Shipman as a director
dot icon10/08/2011
Registered office address changed from Pill Way Severn Bridge Industrail Estate Caldicot Monmouthshire NP26 5PU on 2011-08-10
dot icon10/08/2011
Termination of appointment of Anthony Mort as a director
dot icon10/08/2011
Termination of appointment of Jayne Mort as a director
dot icon10/08/2011
Termination of appointment of Nicholas Cragg as a director
dot icon10/08/2011
Appointment of Mr David Anthony Mcnicholas as a director
dot icon10/08/2011
Termination of appointment of Anthony Mort as a secretary
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon03/08/2011
Appointment of Mr David Mcnicholas as a secretary
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/06/2011
Duplicate mortgage certificatecharge no:8
dot icon08/06/2011
Certificate of change of name
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon31/05/2011
Resolutions
dot icon31/05/2011
Change of name notice
dot icon14/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Anthony John Mort on 2010-12-01
dot icon14/12/2010
Director's details changed for Mrs Jayne Charville Mort on 2010-12-01
dot icon14/12/2010
Secretary's details changed for Mr Anthony John Mort on 2010-12-01
dot icon14/10/2010
Full accounts made up to 2010-05-31
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mrs Jayne Charville Mort on 2009-12-21
dot icon19/01/2010
Director's details changed for Nicholas Jeremy Cragg on 2009-12-21
dot icon19/01/2010
Director's details changed for John David Swift on 2009-12-21
dot icon19/01/2010
Director's details changed for Mr Anthony John Mort on 2009-12-21
dot icon07/12/2009
Full accounts made up to 2009-05-31
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/12/2008
Full accounts made up to 2008-05-31
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2008
Return made up to 05/12/08; full list of members
dot icon08/07/2008
Appointment terminate, director jonathan hill logged form
dot icon30/05/2008
Appointment terminated director jonathan hull
dot icon27/12/2007
Return made up to 05/12/07; full list of members
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon24/10/2007
Full accounts made up to 2007-05-31
dot icon11/08/2007
Particulars of mortgage/charge
dot icon10/04/2007
Full accounts made up to 2006-05-31
dot icon12/12/2006
Return made up to 05/12/06; full list of members
dot icon16/03/2006
Ad 20/02/06--------- £ si 1000@1=1000 £ ic 101100/102100
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon12/12/2005
Return made up to 05/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2005-05-31
dot icon05/01/2005
Return made up to 05/12/04; full list of members
dot icon01/10/2004
Full accounts made up to 2004-05-31
dot icon23/06/2004
Registered office changed on 23/06/04 from: pricewaterhouse coopers LLP 1 kingsway cardiff CF10 3PW
dot icon12/03/2004
Amended full accounts made up to 2003-05-31
dot icon02/12/2003
Return made up to 05/12/03; full list of members
dot icon04/10/2003
Full accounts made up to 2003-05-31
dot icon09/04/2003
Auditor's resignation
dot icon21/01/2003
Full accounts made up to 2002-05-31
dot icon18/12/2002
Return made up to 05/12/02; full list of members
dot icon12/02/2002
Return made up to 05/12/01; full list of members
dot icon21/11/2001
Full accounts made up to 2001-05-31
dot icon15/12/2000
Return made up to 05/12/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-05-31
dot icon10/10/2000
New director appointed
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Registered office changed on 14/06/00 from: pricewaterhousecoopers churchill house, churchill way, cardiff. South glamorgan. CF10 2XQ.
dot icon23/12/1999
Return made up to 05/12/99; full list of members
dot icon26/08/1999
Full accounts made up to 1999-05-31
dot icon08/12/1998
Return made up to 05/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1998-05-31
dot icon03/06/1998
Particulars of mortgage/charge
dot icon15/12/1997
Return made up to 05/12/97; no change of members
dot icon10/10/1997
Full accounts made up to 1997-05-31
dot icon09/12/1996
Return made up to 05/12/96; no change of members
dot icon18/08/1996
Full accounts made up to 1996-05-31
dot icon09/01/1996
Return made up to 05/12/95; full list of members
dot icon08/09/1995
Full accounts made up to 1995-05-31
dot icon09/06/1995
Ad 12/05/95--------- £ si 50000@1=50000 £ ic 51100/101100
dot icon09/06/1995
Nc inc already adjusted 12/05/95
dot icon09/06/1995
Resolutions
dot icon12/01/1995
Return made up to 05/12/94; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Ad 27/05/94--------- £ si 50000@1=50000 £ ic 1100/51100
dot icon15/06/1994
Resolutions
dot icon15/06/1994
£ nc 2000/52000 27/05/94
dot icon13/12/1993
Return made up to 05/12/93; full list of members
dot icon11/12/1993
Accounts for a small company made up to 1993-05-31
dot icon21/04/1993
Ad 15/03/93--------- £ si 100@1=100 £ ic 1000/1100
dot icon21/04/1993
Memorandum and Articles of Association
dot icon21/04/1993
Resolutions
dot icon21/04/1993
Resolutions
dot icon21/04/1993
Resolutions
dot icon27/11/1992
Return made up to 05/12/92; no change of members
dot icon23/09/1992
Full accounts made up to 1992-05-31
dot icon05/12/1991
Return made up to 05/12/91; full list of members
dot icon23/10/1991
Accounting reference date extended from 31/12 to 31/05
dot icon10/10/1991
Ad 04/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon03/10/1991
Particulars of mortgage/charge
dot icon27/06/1991
Certificate of change of name
dot icon26/06/1991
Memorandum and Articles of Association
dot icon21/06/1991
Director resigned;new director appointed
dot icon21/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1991
Registered office changed on 21/06/91 from: 2 baches street london N1 6UB
dot icon18/06/1991
Resolutions
dot icon14/06/1991
Certificate of change of name
dot icon13/01/1991
Resolutions
dot icon05/12/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.10K
-
0.00
-
-
2022
0
111.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipman, David Cyril
Director
28/07/2011 - Present
37
Cragg, Nicholas Jeremy
Director
01/01/2000 - 28/07/2011
2
Hull, Jonathan Stefan
Director
03/09/2007 - 30/05/2008
3
Mcnicholas, David Anthony
Director
28/07/2011 - Present
36
Roberts, Paul Richard
Director
27/08/2024 - Present
35

Persons with Significant Control

1
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 RENTALS LIMITED

A J RENTALS LIMITED is an(a) Active company incorporated on 05/12/1990 with the registered office located at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA. There are currently 4 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 RENTALS LIMITED?

toggle

A J RENTALS LIMITED is currently Active. It was registered on 05/12/1990 .

Where is A J RENTALS LIMITED located?

toggle

A J RENTALS LIMITED is registered at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA.

What does A J RENTALS LIMITED do?

toggle

A J RENTALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A J RENTALS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-05 with no updates.