I And J Garage Ltd ABERDEEN


Founded in 2016, I And J Garage, classified under reg no. SC529146 is an active company. Currently registered at 7 Urquhart Lane AB24 5LQ, Aberdeen the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Jander B., appointed on 15 January 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Esthefany D., Jander B. and others listed below. There were no ex secretaries.

I And J Garage Ltd Address / Contact

Office Address 7 Urquhart Lane
Town Aberdeen
Post code AB24 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC529146
Date of Incorporation Wed, 9th Mar 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Jander B.

Position: Director

Appointed: 15 January 2021

Esthefany D.

Position: Director

Appointed: 14 January 2021

Resigned: 15 January 2021

Jander B.

Position: Director

Appointed: 09 March 2016

Resigned: 14 January 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Jander B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Esthefany D. This PSC has significiant influence or control over the company,. Then there is Jander B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jander B.

Notified on 15 January 2021
Nature of control: significiant influence or control

Esthefany D.

Notified on 14 January 2021
Ceased on 15 January 2021
Nature of control: significiant influence or control

Jander B.

Notified on 8 March 2017
Ceased on 14 January 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Igors M.

Notified on 8 March 2017
Ceased on 22 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth5 000     
Balance Sheet
Cash Bank On Hand   5 14415 62429 452
Current Assets 14 4165 74715 56839 24458 912
Debtors   10 42423 62029 460
Net Assets Liabilities 3 2286 6391 205-14 895-30 046
Property Plant Equipment   10 2849 45010 116
Net Assets Liabilities Including Pension Asset Liability5 000     
Reserves/Capital
Shareholder Funds5 000     
Other
Version Production Software    2 021 
Accrued Liabilities     54 153
Accumulated Depreciation Impairment Property Plant Equipment   4 2965 1305 964
Additions Other Than Through Business Combinations Property Plant Equipment     1 500
Amounts Owed By Group Undertakings Participating Interests    10 20010 200
Average Number Employees During Period  2344
Bank Borrowings    31 00026 741
Creditors 20 40010 00723 94531 88771 631
Increase From Depreciation Charge For Year Property Plant Equipment    834834
Loans From Directors   5 2805 2806 509
Net Current Assets Liabilities 5 9844 2608 3777 357-12 719
Other Creditors   4 0335 9852 667
Property Plant Equipment Gross Cost   14 58014 58016 080
Taxation Including Deferred Taxation Balance Sheet Subtotal   702702702
Taxation Social Security Payable   1 6319421 541
Total Assets Less Current Liabilities 3 2287 0351 90716 807-2 603
Trade Creditors Trade Payables   9 11611 5985 756
Trade Debtors Trade Receivables   10 42413 42019 260
Value-added Tax Payable   3 8858 0821 005
Fixed Assets 9 21211 29510 284  
Provisions For Liabilities Balance Sheet Subtotal  396702  
Called Up Share Capital Not Paid Not Expressed As Current Asset5 000     
Number Shares Allotted2     
Par Value Share2 500     
Share Capital Allotted Called Up Paid5 000     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements