Ay & Jm Limited

General information

Name:

Ay & Jm Ltd

Office Address:

26/28 Goodall Street WS1 1QL Walsall

Number: 00384038

Incorporation date: 1943-11-25

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Ay & Jm came into being in 1943 as a company enlisted under no 00384038, located at WS1 1QL Walsall at 26/28 Goodall Street. This firm has been in business for eighty one years and its last known state is liquidation. 3 years from now the company switched its registered name from Bird & Yates to Ay & Jm Limited. This company's registered with SIC code 45200 and has the NACE code: Maintenance and repair of motor vehicles. 2020-03-31 is the last time when the company accounts were filed.

  • Previous company's names
  • Ay & Jm Limited 2021-03-02
  • Bird & Yates Limited 1943-11-25

Financial data based on annual reports

Company staff

Jayne M.

Role: Director

Appointed: 01 December 1993

Latest update: 20 July 2023

Andrew Y.

Role: Director

Appointed: 01 December 1993

Latest update: 20 July 2023

Jayne M.

Role: Secretary

Appointed: 31 December 1990

Latest update: 20 July 2023

People with significant control

Jayne M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 January 2022
Confirmation statement last made up date 31 December 2020
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2019 (AA)
filed on: 23rd, December 2019
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Unit H Progress Business Centre Brookfield Drive

Post code:

WS11 0JR

City / Town:

Cannock

HQ address,
2013

Address:

Unit H Progress Business Centre Brookfield Drive

Post code:

WS11 0JR

City / Town:

Cannock

HQ address,
2014

Address:

Unit H Progress Business Centre Brookfield Drive

Post code:

WS11 0JR

City / Town:

Cannock

HQ address,
2015

Address:

Unit H Progress Business Centre Brookfield Drive

Post code:

WS11 0JR

City / Town:

Cannock

HQ address,
2016

Address:

Unit H Progress Business Centre Brookfield Drive

Post code:

WS11 0JR

City / Town:

Cannock

Accountant/Auditor,
2013 - 2016

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
80
Company Age

Closest Companies - by postcode