You are here: bizstats.co.uk > a-z index > I list > IJ list

Ijc Building Services Limited CAMBRIDGE


Ijc Building Services started in year 2012 as Private Limited Company with registration number 08092640. The Ijc Building Services company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cambridge at 45 Viking Way. Postal code: CB23 8EL. Since Tuesday 24th July 2012 Ijc Building Services Limited is no longer carrying the name Corney Heating And Plumbing Services.

The company has one director. Samuel T., appointed on 1 December 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian C. who worked with the the company until 1 December 2021.

Ijc Building Services Limited Address / Contact

Office Address 45 Viking Way
Office Address2 Bar Hill
Town Cambridge
Post code CB23 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08092640
Date of Incorporation Fri, 1st Jun 2012
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Samuel T.

Position: Director

Appointed: 01 December 2021

Christopher B.

Position: Director

Appointed: 01 December 2021

Resigned: 07 June 2023

Ian C.

Position: Secretary

Appointed: 01 June 2012

Resigned: 01 December 2021

Ian C.

Position: Director

Appointed: 01 June 2012

Resigned: 01 December 2021

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Advantos Ijc Limited from Bedford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ijc Holdings Limited that put Cambridge, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ian C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Advantos Ijc Limited

98 Flitwick Road, Ampthill, Bedford, MK45 2NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13751075
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ijc Holdings Limited

45 Viking Way Bar Hill, Cambridge, Cambridgeshire, CB23 8EL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Engalnd & Wales
Registration number 10103384
Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Ian C.

Notified on 6 April 2016
Ceased on 16 May 2016
Nature of control: significiant influence or control

Company previous names

Corney Heating And Plumbing Services July 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302021-06-302022-06-30
Net Worth268 499349 751  
Balance Sheet
Cash Bank In Hand213 666347 357  
Current Assets574 545915 9561 252 3921 312 440
Debtors113 587282 419278 182202 937
Stocks Inventory247 292286 180  
Tangible Fixed Assets40 48187 319  
Cash Bank On Hand  328 585289 459
Net Assets Liabilities  833 257449 680
Property Plant Equipment  31 07642 887
Total Inventories  645 625820 044
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve268 399349 651  
Shareholder Funds268 499349 751  
Other
Creditors Due After One Year21 67431 510  
Creditors Due Within One Year316 757606 297  
Deferred Tax Liability8 09615 717  
Net Assets Liability Excluding Pension Asset Liability268 499349 751  
Net Current Assets Liabilities257 788309 659492 865408 647
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 91 660  
Tangible Fixed Assets Cost Or Valuation81 364138 225  
Tangible Fixed Assets Depreciation40 88350 906  
Tangible Fixed Assets Depreciation Charged In Period 27 423  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 400  
Tangible Fixed Assets Disposals 34 799  
Total Assets Less Current Liabilities298 269396 978858 268451 534
Accrued Liabilities Deferred Income  19 33423 196
Accumulated Depreciation Impairment Property Plant Equipment  54 80448 997
Additional Provisions Increase From New Provisions Recognised   3 981
Amounts Owed To Group Undertakings   21 517
Average Number Employees During Period  2314
Comprehensive Income Expense   -43 127
Corporation Tax Payable  90 14456 349
Creditors  25 011903 793
Deferred Tax Asset Debtors  2 127 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 188
Disposals Investment Property Fair Value Model   334 327
Disposals Property Plant Equipment   52 567
Dividends Paid   459 327
Finance Lease Liabilities Present Value Total  25 01126 147
Fixed Assets  365 40342 887
Increase From Depreciation Charge For Year Property Plant Equipment   31 381
Investment Property  334 327 
Investment Property Fair Value Model  334 327 
Merchandise  51 04354 660
Other Creditors  3 5473 209
Other Taxation Social Security Payable  35 05440 326
Prepayments  22 79925 427
Profit Loss   75 750
Property Plant Equipment Gross Cost  85 88091 884
Provisions  -2 1271 854
Provisions For Liabilities Balance Sheet Subtotal   1 854
Recoverable Value-added Tax  44 80159 302
Total Additions Including From Business Combinations Property Plant Equipment   58 571
Trade Creditors Trade Payables  606 539733 049
Trade Debtors Trade Receivables  205 216115 949
Work In Progress  594 582765 384

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Charge 080926400003 satisfaction in full.
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements