Company NameA.J.N Mechanical Repairs Limited
DirectorMark Stephen Canty
Company StatusActive
Company Number08467230
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Stephen Canty
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressGrovedell House 15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Director NameMrs Elouise Claudia Stone
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Hilton Road
Canvey Island
Essex
SS8 9XS

Location

Registered AddressUnit 5b Mulberry Road
Canvey Island
SS8 0PR
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

1 at £1Mark Canty
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£5,057
Current Liabilities£25,903

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Charges

21 November 2017Delivered on: 29 November 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 5B mulberry road, canvey island, essex SS8 0PR and more particularly described in the transfer dated 21 november 2017 made between andrew james nisbet and suzanne nisbet (1) and A.J.n mechanical repairs limited (2).
Outstanding
21 November 2017Delivered on: 29 November 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 5B mulberry road, canvey island, essex SS8 0PR and more particularly described in the transfer dated 21 november 2017 made between andrew james nisbet and suzanne nisbet (1) and A.J.n mechanical repairs limited (2).
Outstanding

Filing History

2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 January 2020Termination of appointment of Elouise Claudia Stone as a director on 3 January 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 December 2017Appointment of Mrs Elouise Claudia Stone as a director on 7 December 2017 (2 pages)
29 November 2017Registration of charge 084672300001, created on 21 November 2017 (29 pages)
29 November 2017Registration of charge 084672300002, created on 21 November 2017 (29 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
19 May 2014Registered office address changed from Unit 5 Mulberry Road Charfleets Canvey Island Essex England on 19 May 2014 (1 page)
19 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 May 2014Registered office address changed from Unit 5 Mulberry Road Charfleets Canvey Island Essex England on 19 May 2014 (1 page)
19 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)