Company NameA And J Garden Services Limited
DirectorJonathan David Long
Company StatusActive
Company Number08269802
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jonathan David Long
Date of BirthMay 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleGrounds Maintenance Manager
Country of ResidenceEngland
Correspondence Address4 Edward Street
Darlington
DL1 2UP
Secretary NameMr Jonathan David Long
StatusCurrent
Appointed19 April 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address6 Edward Street
Industrial Street
Darlington
County Durham
DL1 2UP
Director NameMr Neil Andrew Stocks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleGrounds Maintenance Manager
Country of ResidenceEngland
Correspondence Address3 Holmlands Road
Darlington
DL3 9JE
Secretary NameMr Neil Stocks
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Holmlands Road
Darlington
DL3 9JE

Contact

Websiteaandjgardenservices.org.uk
Telephone07 581334584
Telephone regionMobile

Location

Registered Address5 Edward Street Industrial Estate
Darlington
DL1 2UP
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Shareholders

1 at £1Jonathan Long
50.00%
Ordinary
1 at £1Neil Stocks
50.00%
Ordinary

Financials

Year2014
Net Worth£20,894
Cash£10,874
Current Liabilities£5,142

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Filing History

3 October 2023Compulsory strike-off action has been discontinued (1 page)
1 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
1 October 2023Micro company accounts made up to 31 October 2022 (8 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
7 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 October 2021 (8 pages)
25 January 2022Registered office address changed from 6 Edward Street Industrial Street Darlington County Durham DL1 2UP England to 5 Edward Street Industrial Estate Darlington DL1 2UP on 25 January 2022 (1 page)
30 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
27 June 2021Registered office address changed from 6 6 Edward Street Industrial Estate Darlington DL1 2UP England to 6 Edward Street Industrial Street Darlington County Durham DL1 2UP on 27 June 2021 (1 page)
18 June 2021Registered office address changed from Unit 4 Edward Street Industrial Estate Darlington County Durham DL1 2UP England to 6 6 Edward Street Industrial Estate Darlington DL1 2UP on 18 June 2021 (1 page)
20 November 2020Statement of capital on 1 November 2020
  • GBP 1
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 1 November 2020
(4 pages)
14 November 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
14 November 2020Change of details for Mr Jonathan David Long as a person with significant control on 1 November 2020 (2 pages)
14 November 2020Micro company accounts made up to 31 October 2020 (10 pages)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
23 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
19 May 2020Change of details for Mr Jonathan David Long as a person with significant control on 16 May 2020 (2 pages)
16 May 2020Director's details changed for Mr Jonathan David Long on 16 May 2020 (2 pages)
16 May 2020Change of details for Mr Jonathan David Long as a person with significant control on 16 May 2020 (2 pages)
16 May 2020Cessation of Neil Andrew Stocks as a person with significant control on 15 May 2020 (1 page)
16 May 2020Director's details changed for Mr Jonathan David Long on 16 May 2020 (2 pages)
17 December 2019Change of details for Mr Jonathan David Long as a person with significant control on 17 December 2019 (2 pages)
23 October 2019Change of details for Mr Neil Andrew Stocks as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Termination of appointment of Neil Andrew Stocks as a director on 1 October 2019 (1 page)
23 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
23 October 2019Change of details for Mr Neil Andrew Stocks as a person with significant control on 1 October 2019 (2 pages)
23 October 2019Change of details for Mr Jonathan David Long as a person with significant control on 23 October 2019 (2 pages)
2 August 2019Micro company accounts made up to 31 October 2018 (7 pages)
21 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
6 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
8 January 2016Registered office address changed from 2 the Terrace Bellerby Leyburn DL8 5QR to Unit 4 Edward Street Industrial Estate Darlington County Durham DL1 2UP on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 2 the Terrace Bellerby Leyburn DL8 5QR to Unit 4 Edward Street Industrial Estate Darlington County Durham DL1 2UP on 8 January 2016 (1 page)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
23 November 2014Total exemption small company accounts made up to 31 October 2014 (10 pages)
23 November 2014Total exemption small company accounts made up to 31 October 2014 (10 pages)
16 November 2014Termination of appointment of Neil Stocks as a secretary on 19 April 2014 (1 page)
16 November 2014Termination of appointment of Neil Stocks as a secretary on 19 April 2014 (1 page)
16 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(4 pages)
16 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(4 pages)
21 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
19 April 2014Appointment of Mr Jonathan David Long as a secretary (2 pages)
19 April 2014Appointment of Mr Jonathan David Long as a secretary (2 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
26 October 2012Incorporation (26 pages)
26 October 2012Incorporation (26 pages)