Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. J COMPONENTS LTD
Company Information for

A. J COMPONENTS LTD

ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF,
Company Registration Number
03870914
Private Limited Company
Active

Company Overview

About A. J Components Ltd
A. J COMPONENTS LTD was founded on 1999-11-03 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". A. J Components Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. J COMPONENTS LTD
 
Legal Registered Office
ARTISANS' HOUSE, 7 QUEENSBRIDGE
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7BF
Other companies in NN4
 
Filing Information
Company Number 03870914
Company ID Number 03870914
Date formed 1999-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. J COMPONENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. J COMPONENTS LTD

Current Directors
Officer Role Date Appointed
ALISON JANE STAPLES
Company Secretary 1999-11-03
DERRICK JOHN SCANES
Director 1999-11-03
JULIE RHONA SCANES
Director 2011-12-02
PAUL ANDREW SCANES
Director 2008-01-01
RODNEY BLAKE SCANES
Director 1999-11-03
SALLY IRENE SCANES
Director 2011-12-02
ALISON JANE STAPLES
Director 1999-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PARKER
Director 2008-01-01 2013-03-31
STEVEN ANDREW BREAKELL
Director 2008-01-01 2009-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-03 1999-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE STAPLES EXPRESS AUTOPARTS LTD. Company Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2018-05-01
PAUL ANDREW SCANES EXPRESS AUTOPARTS LTD. Director 2001-12-21 CURRENT 2001-12-21 Dissolved 2018-05-01
RODNEY BLAKE SCANES AJ CYCLES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038709140005
2022-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038709140005
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-11-16CH01Director's details changed for Mr Rodney Blake Scanes on 2020-04-01
2020-11-16PSC04Change of details for Mr Rodney Blake Scanes as a person with significant control on 2020-04-01
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 290000
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 290000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038709140005
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 290000
2015-11-06AR0103/11/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038709140004
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 290000
2014-11-10AR0103/11/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 290000
2013-11-07AR0103/11/13 ANNUAL RETURN FULL LIST
2013-06-28CAP-SSSolvency statement dated 04/04/13
2013-06-28SH19Statement of capital on 2013-06-28 GBP 290,000
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2012-11-07AR0103/11/12 ANNUAL RETURN FULL LIST
2012-09-22MG01Particulars of a mortgage or charge / charge no: 3
2012-04-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AP01DIRECTOR APPOINTED MRS SALLY IRENE SCANES
2011-12-20AP01DIRECTOR APPOINTED MRS JULIE RHONA SCANES
2011-11-08AR0103/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-05AR0103/11/10 FULL LIST
2010-07-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE STAPLES / 20/11/2009
2009-11-05AR0103/11/09 FULL LIST
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BREAKELL
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JOHN SCANES / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PARKER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BLAKE SCANES / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE STAPLES / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SCANES / 21/10/2009
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS; AMEND
2009-03-0388(2)CAPITALS NOT ROLLED UP
2009-03-0388(2)CAPITALS NOT ROLLED UP
2009-03-0388(2)CAPITALS NOT ROLLED UP
2009-03-0388(2)CAPITALS NOT ROLLED UP
2009-03-0388(2)CAPITALS NOT ROLLED UP
2009-03-0388(2)CAPITALS NOT ROLLED UP
2009-03-0388(2)CAPITALS NOT ROLLED UP
2009-03-0388(2)CAPITALS NOT ROLLED UP
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29288aDIRECTOR APPOINTED MR MARK PARKER
2008-02-29288aDIRECTOR APPOINTED MR PAUL SCANES
2008-02-29288aDIRECTOR APPOINTED MR STEVE ANDREW BREAKELL
2008-02-2888(2)AD 01/01/08 GBP SI 3332@1=3332 GBP IC 56668/60000
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: COBLEY DESBOROUGH & CO. 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW
2007-11-19363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-04225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-11-11363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-16CERTNMCOMPANY NAME CHANGED ANTHONY JAMES GARDEN PRODUCTS LI MITED CERTIFICATE ISSUED ON 16/01/04
2003-11-27363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-14363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-06363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
1999-11-04288bSECRETARY RESIGNED
1999-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to A. J COMPONENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. J COMPONENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-12 Outstanding LLOYDS BANK PLC
2014-12-16 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE DEED 2012-09-22 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-05-28 Outstanding GC OWEN LIMITED
ALL ASSETS DEBENTURE 2011-02-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 425,008
Creditors Due After One Year 2011-12-31 £ 350,239
Creditors Due Within One Year 2012-12-31 £ 664,775
Creditors Due Within One Year 2011-12-31 £ 636,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. J COMPONENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 580,000
Called Up Share Capital 2011-12-31 £ 580,000
Cash Bank In Hand 2012-12-31 £ 7,301
Cash Bank In Hand 2011-12-31 £ 61,660
Current Assets 2012-12-31 £ 1,433,653
Current Assets 2011-12-31 £ 1,265,872
Debtors 2012-12-31 £ 477,621
Debtors 2011-12-31 £ 348,867
Fixed Assets 2012-12-31 £ 50,177
Fixed Assets 2011-12-31 £ 69,925
Shareholder Funds 2012-12-31 £ 394,047
Shareholder Funds 2011-12-31 £ 348,660
Stocks Inventory 2012-12-31 £ 948,731
Stocks Inventory 2011-12-31 £ 855,345
Tangible Fixed Assets 2012-12-31 £ 42,177
Tangible Fixed Assets 2011-12-31 £ 53,925

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. J COMPONENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A. J COMPONENTS LTD
Trademarks
We have not found any records of A. J COMPONENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. J COMPONENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as A. J COMPONENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where A. J COMPONENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. J COMPONENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. J COMPONENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.