Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A J MECHANICAL & ELECTRICAL SERVICES LIMITED
Company Information for

A J MECHANICAL & ELECTRICAL SERVICES LIMITED

GRAHAM PAUL LIMITED, COURT HOUSE, COURT ROAD, BRIDGEND, MID GLAMORGAN, CF31 1BE,
Company Registration Number
04571486
Private Limited Company
Active

Company Overview

About A J Mechanical & Electrical Services Ltd
A J MECHANICAL & ELECTRICAL SERVICES LIMITED was founded on 2002-10-23 and has its registered office in Bridgend. The organisation's status is listed as "Active". A J Mechanical & Electrical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A J MECHANICAL & ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
GRAHAM PAUL LIMITED
COURT HOUSE
COURT ROAD
BRIDGEND
MID GLAMORGAN
CF31 1BE
Other companies in CF31
 
Previous Names
A J PLUMBING SERVICES LIMITED26/06/2012
Filing Information
Company Number 04571486
Company ID Number 04571486
Date formed 2002-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794160610  
Last Datalog update: 2024-03-06 17:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J MECHANICAL & ELECTRICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAHAM PAUL LIMITED   MORRIS & THOMAS (BRIDGEND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A J MECHANICAL & ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID JAMES
Director 2004-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MARTIN JAMES
Director 2013-05-03 2018-01-26
LYN JONES
Director 2016-05-27 2018-01-22
JONATHAN RICHARD THOMAS
Director 2015-05-01 2018-01-22
MARK MORGAN
Director 2015-02-10 2016-04-13
YVETTE JAMES
Company Secretary 2011-01-01 2013-11-07
COLLEN ANNE JAMES
Company Secretary 2002-11-08 2011-01-01
COLLEEN JAMES
Director 2004-06-18 2011-01-01
ANDREW MARK JAMES
Director 2002-11-08 2004-05-21
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-10-23 2002-10-24
BRIGHTON DIRECTOR LTD
Nominated Director 2002-10-23 2002-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID JAMES A J PLUMBING SERVICES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
MARTIN DAVID JAMES J M P SOLAR SYSTEMS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2013-11-05
MARTIN DAVID JAMES ACCESS POWER ENERGY UK LIMITED Director 2009-09-09 CURRENT 2009-08-05 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-10-13Director's details changed for Miss Kirsty Lisa James on 2023-03-28
2023-10-13Director's details changed for Mr Craig Martin James on 2023-10-07
2023-10-13Change of details for Yvette James as a person with significant control on 2023-10-02
2022-10-14CESSATION OF MARTIN DAVID JAMES AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID JAMES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID JAMES
2021-12-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11RP04AP01Second filing of director appointment of Mrs Nicola Jayne Hopkins
2021-11-10CH01Director's details changed for Miss Kirsty Lisa James on 2021-11-09
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-11-04CH01Director's details changed for Miss Kirsty Lisa James on 2021-11-03
2021-11-03CH01Director's details changed for Mr Craig Martin James on 2021-11-03
2021-04-09AP01DIRECTOR APPOINTED MR MATTHEW DAVID JAMES
2021-01-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19AP01DIRECTOR APPOINTED MRS NICOLA JAYNE HOPKINS
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-11-05CH01Director's details changed for Mr Martin David James on 2018-11-03
2018-09-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-07-18AP01DIRECTOR APPOINTED MR CRAIG MARTIN JAMES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MARTIN JAMES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LYN JONES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045714860004
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045714860003
2016-06-02AP01DIRECTOR APPOINTED MR LYN JONES
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0123/10/15 ANNUAL RETURN FULL LIST
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 10-12 Dunraven Place Bridgend CF31 1JD
2015-05-07AP01DIRECTOR APPOINTED MR JONATHAN RICHARD THOMAS
2015-02-10AP01DIRECTOR APPOINTED MR MARK MORGAN
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-01-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0123/10/13 FULL LIST
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY YVETTE JAMES
2013-05-17AP01DIRECTOR APPOINTED MR CRAIG MARTIN JAMES
2013-05-14AP03SECRETARY APPOINTED MRS YVETTE JAMES
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09AR0123/10/12 FULL LIST
2012-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-26CERTNMCOMPANY NAME CHANGED A J PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/12
2012-06-20RES15CHANGE OF NAME 08/06/2012
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AR0123/10/11 FULL LIST
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY COLLEN JAMES
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN JAMES
2010-12-17AR0123/10/10 FULL LIST
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-09AR0123/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN JAMES / 01/10/2009
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AA01PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-04-02363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES / 10/05/2008
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-03363sRETURN MADE UP TO 23/10/05; NO CHANGE OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-11363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-01-16225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-11-25363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: C/O GRAHAM PAUL & CO 10-12 DUNRAVEN PLACE BRIDGEND GLAMORGAN CF31 1JD
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-2188(2)RAD 08/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-24288bSECRETARY RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to A J MECHANICAL & ELECTRICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A J MECHANICAL & ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding HSBC BANK PLC
2016-06-20 Outstanding LLOYDS BANK PLC
DEBENTURE 2010-07-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-10-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A J MECHANICAL & ELECTRICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of A J MECHANICAL & ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A J MECHANICAL & ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of A J MECHANICAL & ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J MECHANICAL & ELECTRICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as A J MECHANICAL & ELECTRICAL SERVICES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where A J MECHANICAL & ELECTRICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A J MECHANICAL & ELECTRICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A J MECHANICAL & ELECTRICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.