Company NameAJR Auto Electrics Ltd
DirectorChristopher Leslie Deed
Company StatusActive
Company Number10483843
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months 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 Christopher Leslie Deed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 November 2016(same day as company formation)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence AddressUnit 5 Taber Place
Crittall Road
Witham
Essex
CM8 3YP
Secretary NameMr Christopher Leslie Deed
StatusCurrent
Appointed14 June 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 5 Taber Place
Crittall Road
Witham
Essex
CM8 3YP
Secretary NameMiss Kimberley Stacey Basham
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Taber Place
Crittall Road
Witham
Essex
CM8 3YP

Location

Registered AddressUnit 5 Taber Place
Crittall Road
Witham
Essex
CM8 3YP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

27 July 2023Micro company accounts made up to 30 November 2022 (6 pages)
21 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
24 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
15 December 2021Director's details changed for Mr Christopher Leslie Deed on 30 November 2021 (2 pages)
15 December 2021Confirmation statement made on 16 November 2021 with updates (5 pages)
15 December 2021Change of details for Mr Christopher Leslie Deed as a person with significant control on 30 November 2021 (2 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
5 January 2021Confirmation statement made on 16 November 2020 with updates (5 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
17 June 2019Appointment of Mr Christopher Leslie Deed as a secretary on 14 June 2019 (2 pages)
17 June 2019Termination of appointment of Kimberley Stacey Basham as a secretary on 14 June 2019 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
7 February 2018Micro company accounts made up to 30 November 2017 (6 pages)
20 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 50
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 50
(3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)