About

Registered Number: 06157935
Date of Incorporation: 14/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9JP

 

A J F Motor Engineers Ltd was founded on 14 March 2007 with its registered office in Newport Pagnell, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at A J F Motor Engineers Ltd. Carter-fell, Julie Ann, Fell, Adrian James, Carter-fell, Julie Ann are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER-FELL, Julie Ann 14 March 2007 24 November 2009 1
Secretary Name Appointed Resigned Total Appointments
CARTER-FELL, Julie Ann 24 November 2009 01 December 2011 1
FELL, Adrian James 14 March 2007 24 November 2009 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 January 2012
TM02 - Termination of appointment of secretary 20 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 09 March 2010
CH03 - Change of particulars for secretary 10 February 2010
AP03 - Appointment of secretary 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 01 July 2008
225 - Change of Accounting Reference Date 17 August 2007
395 - Particulars of a mortgage or charge 31 May 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.