A. J Components Ltd

General information

Name:

A. J Components Limited

Office Address:

Artisans' House, 7 Queensbridge Northampton NN4 7BF Northamptonshire

Number: 03870914

Incorporation date: 1999-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 is the date that marks the launching of A. J Components Ltd, the firm that is situated at Artisans' House, 7 Queensbridge, Northampton in Northamptonshire. This means it's been twenty five years A. J Components has existed in this business, as it was started on November 3, 1999. Its registration number is 03870914 and the postal code is NN4 7BF. Its current name is A. J Components Ltd. This firm's previous customers may recognize this firm also as Anthony James Garden Products, which was in use until January 16, 2004. This firm's Standard Industrial Classification Code is 45310 and their NACE code stands for Wholesale trade of motor vehicle parts and accessories. Its most recent financial reports describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2022-11-03.

There seems to be a group of six directors overseeing the limited company now, specifically Julie S., Sally S., Paul S. and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors tasks since 2011. Moreover, the director's tasks are constantly helped with by a secretary - Alison S., who joined this specific limited company in November 1999.

  • Previous company's names
  • A. J Components Ltd 2004-01-16
  • Anthony James Garden Products Limited 1999-11-03

Financial data based on annual reports

Company staff

Julie S.

Role: Director

Appointed: 02 December 2011

Latest update: 4 February 2024

Sally S.

Role: Director

Appointed: 02 December 2011

Latest update: 4 February 2024

Paul S.

Role: Director

Appointed: 01 January 2008

Latest update: 4 February 2024

Rodney S.

Role: Director

Appointed: 03 November 1999

Latest update: 4 February 2024

Alison S.

Role: Director

Appointed: 03 November 1999

Latest update: 4 February 2024

Derrick S.

Role: Director

Appointed: 03 November 1999

Latest update: 4 February 2024

Alison S.

Role: Secretary

Appointed: 03 November 1999

Latest update: 4 February 2024

People with significant control

Executives who have control over the firm are as follows: Rodney S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Derrick S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Rodney S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Derrick S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 August 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 June 2013
Annual Accounts 26 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
24
Company Age

Similar companies nearby

Closest companies