Company NameAnjay Displays Limited
DirectorColin John Bolding
Company StatusActive
Company Number00511257
CategoryPrivate Limited Company
Incorporation Date8 September 1952(71 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColin John Bolding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(50 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address21 Bellrope Meadow Sampford Road
Thaxted
Dunmow
Essex
CM6 2FE
Secretary NameMrs Julie Bolding
NationalityBritish
StatusCurrent
Appointed08 September 2006(54 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address21 Bellrope Meadow, Sampford Road
Thaxted
Dunmow
Essex
CM6 2FE
Director NameMrs Anne Emily Bolding
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(39 years, 8 months after company formation)
Appointment Duration11 years (resigned 16 May 2003)
RoleCompany Director
Correspondence Address1 Beaufort Road
Strood
Rochester
Kent
ME2 3SW
Director NameMr Stephen Paul Bolding
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(39 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 September 2006)
RoleSales Representative
Correspondence Address1 Beaufort Road
Strood
Rochester
Kent
ME2 3SW
Secretary NameMr Stephen Paul Bolding
NationalityBritish
StatusResigned
Appointed26 April 1992(39 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 September 2006)
RoleCompany Director
Correspondence Address1 Beaufort Road
Strood
Rochester
Kent
ME2 3SW

Contact

Websiteadl-shopequipment.co.uk
Telephone020 79283663
Telephone regionLondon

Location

Registered Address21 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Colin John Bolding
50.10%
Ordinary
499 at £1Julie Bolding
49.90%
Ordinary

Financials

Year2014
Net Worth£2,153
Cash£29,184
Current Liabilities£88,607

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

25 August 2023Micro company accounts made up to 30 September 2022 (4 pages)
31 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
20 January 2023Termination of appointment of Julie Bolding as a secretary on 31 December 2022 (1 page)
28 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
15 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
24 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF England to 21 Bellrope Meadow Thaxted Essex CM6 2FE on 30 April 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 June 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 April 2017Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE to Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF on 4 April 2017 (1 page)
4 April 2017Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE to Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF on 4 April 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
31 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Annual return made up to 26 April 2014
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 26 April 2014
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
18 July 2014Registered office address changed from New Barn Farm Holders Green Lindsell Dunmow Essex CM6 3QH United Kingdom to The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE on 18 July 2014 (1 page)
18 July 2014Registered office address changed from New Barn Farm Holders Green Lindsell Dunmow Essex CM6 3QH United Kingdom to The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE on 18 July 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-29
(4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-29
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 April 2012Secretary's details changed for Julie Bolding on 31 December 2011 (2 pages)
27 April 2012Secretary's details changed for Julie Bolding on 31 December 2011 (2 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from 100 High Road Byfleet Surrey KT14 7QT on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 100 High Road Byfleet Surrey KT14 7QT on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 100 High Road Byfleet Surrey KT14 7QT on 3 April 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Secretary's details changed for Julie Bolding on 26 April 2011 (2 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Colin John Bolding on 26 April 2011 (2 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Colin John Bolding on 26 April 2011 (2 pages)
13 May 2011Secretary's details changed for Julie Bolding on 26 April 2011 (2 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Secretary's details changed for Julie Cunningham on 6 April 2009 (3 pages)
25 August 2010Secretary's details changed for Julie Cunningham on 6 April 2009 (3 pages)
25 August 2010Secretary's details changed for Julie Cunningham on 6 April 2009 (3 pages)
12 August 2010Director's details changed for Colin John Bolding on 1 July 2010 (3 pages)
12 August 2010Secretary's details changed (3 pages)
12 August 2010Secretary's details changed (3 pages)
12 August 2010Director's details changed for Colin John Bolding on 1 July 2010 (3 pages)
12 August 2010Secretary's details changed for {officer_name} (3 pages)
12 August 2010Director's details changed for Colin John Bolding on 1 July 2010 (3 pages)
20 July 2010Director's details changed for Colin John Bolding on 26 April 2010 (2 pages)
20 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Colin John Bolding on 26 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
18 September 2008Return made up to 26/04/08; full list of members (3 pages)
18 September 2008Return made up to 26/04/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 August 2005Return made up to 26/04/05; full list of members (7 pages)
1 August 2005Return made up to 26/04/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 September 2004Director resigned (1 page)
17 September 2004Return made up to 26/04/04; full list of members (7 pages)
17 September 2004Return made up to 26/04/04; full list of members (7 pages)
17 September 2004Director resigned (1 page)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 26/04/03; full list of members (7 pages)
25 June 2003Return made up to 26/04/03; full list of members (7 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 May 2002Return made up to 26/04/02; full list of members (7 pages)
30 May 2002Return made up to 26/04/02; full list of members (7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 May 2001Return made up to 26/04/01; full list of members (6 pages)
18 May 2001Return made up to 26/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
15 May 2000Return made up to 26/04/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 April 1999Return made up to 26/04/99; no change of members (4 pages)
29 April 1999Return made up to 26/04/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
28 April 1998Return made up to 26/04/98; full list of members (6 pages)
28 April 1998Return made up to 26/04/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
12 June 1997Return made up to 26/04/97; no change of members (4 pages)
12 June 1997Return made up to 26/04/97; no change of members (4 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
19 May 1996Return made up to 26/04/96; no change of members (4 pages)
19 May 1996Return made up to 26/04/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 July 1995Registered office changed on 31/07/95 from: 60A high street shepperton middlesex TW17 9AU (1 page)
31 July 1995Registered office changed on 31/07/95 from: 60A high street shepperton middlesex TW17 9AU (1 page)
31 May 1995Return made up to 26/04/95; full list of members (6 pages)
31 May 1995Return made up to 26/04/95; full list of members (6 pages)
8 September 1952Incorporation (15 pages)
8 September 1952Incorporation (15 pages)