Aja Brothers Limited GREENFORD


Founded in 2006, Aja Brothers, classified under reg no. 05833715 is an active company. Currently registered at 28 Wadsworth Road UB6 7JZ, Greenford the company has been in the business for eighteen years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Adam G., Andrzej G.. Of them, Adam G., Andrzej G. have been with the company the longest, being appointed on 31 May 2006. Currenlty, the company lists one former director, whose name is Jaroslaw G. and who left the the company on 1 March 2008. In addition, there is one former secretary - Paul M. who worked with the the company until 31 May 2006.

Aja Brothers Limited Address / Contact

Office Address 28 Wadsworth Road
Office Address2 Perivale
Town Greenford
Post code UB6 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05833715
Date of Incorporation Wed, 31st May 2006
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Adam G.

Position: Director

Appointed: 31 May 2006

Andrzej G.

Position: Director

Appointed: 31 May 2006

Paul M.

Position: Secretary

Appointed: 31 May 2006

Resigned: 31 May 2006

County West Secretarial Services Limited

Position: Corporate Director

Appointed: 31 May 2006

Resigned: 31 May 2006

County West Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 May 2006

Resigned: 01 January 2018

Jaroslaw G.

Position: Director

Appointed: 31 May 2006

Resigned: 01 March 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Adam G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrzej G. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrzej G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-35 627-4 625-6 446        
Balance Sheet
Cash Bank On Hand    2 77942 6866 31814 4212 139  
Current Assets26 24889 290103 48577 08335 52791 86158 71964 91287 85230 42336 415
Debtors12 26688 67675 43377 08332 74839 67543 40138 49169 46314 140 
Net Assets Liabilities   -63 487-39 565-14 570-16 507-29 888-81 236109 98740 009
Other Debtors   1 0001 0001 00026 98213 4792 005  
Property Plant Equipment   17 12014 01410 46629 29329 90030 46121 662 
Total Inventories     9 5009 00012 00016 25016 283 
Cash Bank In Hand13 98261428 052        
Net Assets Liabilities Including Pension Asset Liability-35 627-4 625-6 446-63 487       
Tangible Fixed Assets11 70127 24921 08717 120       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-36 627-5 625-7 446-64 487       
Shareholder Funds-35 627-4 625-6 446        
Other
Accumulated Depreciation Impairment Property Plant Equipment   68 14072 81076 35883 66492 463101 262110 061 
Additions Other Than Through Business Combinations Property Plant Equipment    1 564 26 1339 4069 360  
Average Number Employees During Period      55554
Bank Borrowings       50 00050 00040 793 
Bank Overdrafts   8 9221 4617048 5826 6957 17023 600 
Corporation Tax Payable     727     
Creditors   149 17780 593116 89790 31764 399138 560113 22566 940
Finance Lease Liabilities Present Value Total   1 9581 9586215 6629 2579 2579 257 
Increase From Depreciation Charge For Year Property Plant Equipment    4 6703 5487 3068 7998 7998 799 
Net Current Assets Liabilities-47 328-19 439-19 020-72 094-45 066-25 036-31 598513-50 70882 80230 525
Other Creditors   7 33414 64517 4807 13812 4463241 676 
Other Taxation Social Security Payable   32 53237 27543 14442 55624 74370 56543 080 
Property Plant Equipment Gross Cost   85 26086 82486 824112 957122 363131 723131 723 
Total Assets Less Current Liabilities-35 6277 8102 067-54 974-31 852-14 570-2 30530 413-20 24761 14021 125
Trade Creditors Trade Payables   97 381 14 52126 37911 25846 97328 045 
Trade Debtors Trade Receivables   68 55124 21632 32310 06718 66038 1267 808 
Fixed Assets11 70127 24921 087      21 6629 400
Capital Employed  -6 446-63 487       
Creditors Due After One Year 12 4358 5138 513       
Creditors Due Within One Year73 576108 729122 505149 177       
Number Shares Allotted 1 000 1 000       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 24 6318671 523       
Tangible Fixed Assets Cost Or Valuation58 23982 87083 73785 260       
Tangible Fixed Assets Depreciation46 53855 62162 65068 140       
Tangible Fixed Assets Depreciation Charged In Period 9 0837 0295 490       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements