Company NameA.J. & J.J. Readman Limited
DirectorsJohn Joseph Readman and Anthony John Readman
Company StatusActive
Company Number04627747
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Joseph Readman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleBuilding Erector
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Anthony John Readman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleBuilding Erector
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NameMr John Joseph Readman
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleBuilding Erector
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Anthony John Readman
50.00%
Ordinary
2 at £1John Joseoh Readman
50.00%
Ordinary

Financials

Year2014
Net Worth£12,122
Cash£19,520
Current Liabilities£128,667

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 January 2021Change of details for Mr Anthony John Readman as a person with significant control on 3 January 2021 (2 pages)
14 January 2021Director's details changed for Mr Anthony John Readman on 3 January 2021 (2 pages)
14 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
25 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
12 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
31 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 March 2017Statement of company's objects (2 pages)
31 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 March 2017Statement of company's objects (2 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
15 January 2016Secretary's details changed for John Joseph Readman on 31 December 2015 (1 page)
15 January 2016Director's details changed for John Joseph Readman on 31 December 2015 (2 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(4 pages)
15 January 2016Director's details changed for Anthony John Readman on 31 December 2015 (2 pages)
15 January 2016Director's details changed for John Joseph Readman on 31 December 2015 (2 pages)
15 January 2016Secretary's details changed for John Joseph Readman on 31 December 2015 (1 page)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(4 pages)
15 January 2016Director's details changed for Anthony John Readman on 31 December 2015 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(5 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(5 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Director's details changed for Anthony John Readman on 31 January 2014 (2 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(5 pages)
13 February 2014Director's details changed for Anthony John Readman on 31 January 2014 (2 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(5 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(5 pages)
17 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW United Kingdom on 17 October 2013 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Registered office address changed from Catto Hall Farm Landmoth Lane, Kirby Sigston Northallerton North Yorkshire DL7 8UR on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Catto Hall Farm Landmoth Lane, Kirby Sigston Northallerton North Yorkshire DL7 8UR on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Catto Hall Farm Landmoth Lane, Kirby Sigston Northallerton North Yorkshire DL7 8UR on 3 May 2012 (1 page)
2 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for John Joseph Readman on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Joseph Readman on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Anthony John Readman on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Anthony John Readman on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 03/01/09; full list of members (4 pages)
3 April 2009Return made up to 03/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 January 2008Return made up to 03/01/08; full list of members (3 pages)
11 January 2008Return made up to 03/01/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 03/01/07; full list of members (3 pages)
27 April 2007Return made up to 03/01/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 03/01/06; full list of members (7 pages)
7 February 2006Return made up to 03/01/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 03/01/05; full list of members (8 pages)
18 February 2005Return made up to 03/01/05; full list of members (8 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Ad 03/01/03--------- £ si 3@1=3 £ ic 4/7 (2 pages)
24 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 April 2003Ad 03/01/03--------- £ si 3@1=3 £ ic 4/7 (2 pages)
7 April 2003Ad 03/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 April 2003Ad 03/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)