Company NameAJB Environmental Ltd
DirectorsAnthony Blenkinsop and Joanne Blenkinsop
Company StatusActive
Company Number02664777
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)
Previous NameAJB Flow Control Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Anthony Blenkinsop
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glenorrin Close
Lambton
Washington
Tyne & Wear
NE38 0DZ
Director NameJoanne Blenkinsop
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glenorrin Close
Washington
Tyne & Wear
NE38 0DZ
Secretary NameMr Anthony Blenkinsop
NationalityBritish
StatusCurrent
Appointed20 September 2003(11 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glenorrin Close
Lambton
Washington
Tyne & Wear
NE38 0DZ
Director NameStephen Blenkinsop
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Whittonstall
Fatfield
Washington
Tyne & Wear
NE38 8PH
Secretary NameMr Anthony Blenkinsop
NationalityBritish
StatusResigned
Appointed21 November 1992(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glenorrin Close
Lambton
Washington
Tyne & Wear
NE38 0DZ
Secretary NameFred Kirkland
NationalityBritish
StatusResigned
Appointed29 January 1999(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2003)
RoleBusiness Consultant
Correspondence Address6 Otterington
Teal Farm
Washington
Tyne & Wear
NE38 8TE

Contact

Websitewashingtonlighting.co.uk
Telephone0191 4177800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Tony Dover Ltd 11 Defender Court
Sunderland Enterprise Park
Sunderland
Tyne And Wear
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

205k at £1Ajb Pension Scheme
99.95%
Preference Redeemable
67 at £1Anthony Blenkinsop
0.03%
Ordinary
35 at £1Joanne Blenkinsop
0.02%
Ordinary

Financials

Year2014
Net Worth£258,982
Cash£298,346
Current Liabilities£89,623

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

5 March 1992Delivered on: 7 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the patents and patent applications. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

6 February 2024Registered office address changed from 9 Donkin Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PF to C/O Tony Dover Ltd 11 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 6 February 2024 (1 page)
28 December 2023Confirmation statement made on 21 November 2023 with updates (6 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
6 December 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
9 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
9 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
22 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 255,107
(11 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
2 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 255,104
(5 pages)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 255,104
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 255,102
(6 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 255,102
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 255,102
(6 pages)
9 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 255,102
(6 pages)
27 October 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 255,102
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 255,102
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 205,102
(6 pages)
11 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 205,102
(6 pages)
22 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 205,102
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 205,102
(4 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 140,102
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 140,102
(4 pages)
13 April 2012Resolutions
  • RES13 ‐ Dispense authorise share capital/unchange of issue shares 30/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 April 2012Resolutions
  • RES13 ‐ Dispense authorise share capital/unchange of issue shares 30/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
12 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
12 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
13 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Joanne Blenkinsop on 21 November 2009 (2 pages)
18 December 2009Director's details changed for Joanne Blenkinsop on 21 November 2009 (2 pages)
18 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Anthony Blenkinsop on 21 November 2009 (2 pages)
18 December 2009Director's details changed for Anthony Blenkinsop on 21 November 2009 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 December 2008Return made up to 21/11/08; full list of members (4 pages)
10 December 2008Return made up to 21/11/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 21/11/07; full list of members (3 pages)
15 January 2008Return made up to 21/11/07; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 December 2006Return made up to 21/11/06; full list of members (3 pages)
21 December 2006Return made up to 21/11/06; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 December 2005Return made up to 21/11/05; full list of members (7 pages)
28 December 2005Return made up to 21/11/05; full list of members (7 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 December 2004Return made up to 21/11/04; full list of members (7 pages)
2 December 2004Return made up to 21/11/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2003New secretary appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (2 pages)
31 October 2003Secretary resigned (2 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 December 2002Return made up to 21/11/02; full list of members (7 pages)
20 December 2002Return made up to 21/11/02; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 November 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
26 November 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 November 2000Return made up to 21/11/00; full list of members (6 pages)
28 November 2000Return made up to 21/11/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 October 2000Registered office changed on 10/10/00 from: 20 stirling close pattinson south industrial est washington tyne & wear NE38 8QD (1 page)
10 October 2000Registered office changed on 10/10/00 from: 20 stirling close pattinson south industrial est washington tyne & wear NE38 8QD (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 December 1999Return made up to 21/11/99; no change of members (6 pages)
8 December 1999Return made up to 21/11/99; no change of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1999Registered office changed on 28/07/99 from: derwent house washington tyne & wear NE38 7ST (1 page)
28 July 1999Registered office changed on 28/07/99 from: derwent house washington tyne & wear NE38 7ST (1 page)
25 February 1999Company name changed ajb flow control LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed ajb flow control LIMITED\certificate issued on 26/02/99 (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
14 January 1999Return made up to 21/11/98; full list of members (6 pages)
14 January 1999Return made up to 21/11/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (6 pages)
29 December 1997Return made up to 21/11/97; full list of members (6 pages)
29 December 1997Return made up to 21/11/97; full list of members (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (6 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 6 glenorrin close lambton washington tyne & wear NE38 0PZ (1 page)
27 January 1997Registered office changed on 27/01/97 from: 6 glenorrin close lambton washington tyne & wear NE38 0PZ (1 page)
10 December 1996Return made up to 21/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996Return made up to 21/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
11 February 1996Registered office changed on 11/02/96 from: 2 glenorrin close lambton washington tyne and wear,NE38 odz (1 page)
11 February 1996Registered office changed on 11/02/96 from: 2 glenorrin close lambton washington tyne and wear,NE38 odz (1 page)
15 November 1995Return made up to 21/11/95; no change of members (4 pages)
15 November 1995Return made up to 21/11/95; no change of members (4 pages)