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

Ijyi Ltd IPSWICH


Founded in 2014, Ijyi, classified under reg no. 08844194 is an active company. Currently registered at Ip-city Centre IP2 8SD, Ipswich the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Kevin W., Kevin L. and Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 14 January 2014 and Kevin W. has been with the company for the least time - from 1 December 2021. As of 18 April 2024, there were 3 ex directors - Justin N., Alan J. and others listed below. There were no ex secretaries.

Ijyi Ltd Address / Contact

Office Address Ip-city Centre
Office Address2 Bath Street
Town Ipswich
Post code IP2 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08844194
Date of Incorporation Tue, 14th Jan 2014
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Kevin W.

Position: Director

Appointed: 01 December 2021

Kevin L.

Position: Director

Appointed: 15 January 2021

Christopher P.

Position: Director

Appointed: 14 January 2014

Justin N.

Position: Director

Appointed: 01 March 2019

Resigned: 26 November 2021

Alan J.

Position: Director

Appointed: 19 November 2018

Resigned: 07 June 2021

John N.

Position: Director

Appointed: 14 January 2014

Resigned: 04 September 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Chris P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Kevin L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kevin W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Chris P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kevin L.

Notified on 9 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Kevin W.

Notified on 1 December 2021
Nature of control: significiant influence or control

John N.

Notified on 6 April 2016
Ceased on 4 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 161-73 378       
Balance Sheet
Cash Bank On Hand 9290 730161 70220 8847129 785158108
Current Assets32 57163 503271 767343 751268 597452 082330 694219 474166 861
Debtors 63 403181 037182 049247 713452 075200 909219 316166 753
Net Assets Liabilities -73 378-7 10398 83526 65370 281-70 235-142 474-191 426
Other Debtors   52 86955 26519 27452 85621 0701 091
Property Plant Equipment 10 3707 77051 72453 78864 25744 99830 71124 238
Net Assets Liabilities Including Pension Asset Liability10 161-73 378       
Reserves/Capital
Shareholder Funds10 161-73 378       
Other
Accumulated Amortisation Impairment Intangible Assets   36 22599 978163 731227 484291 237318 766
Accumulated Depreciation Impairment Property Plant Equipment 6 14413 01620 43732 76148 79168 05082 33791 811
Additions Other Than Through Business Combinations Property Plant Equipment    14 38826 499  3 001
Average Number Employees During Period 510 1922232117
Bank Borrowings Overdrafts   147 240114 91077 938180 066120 07393 452
Corporation Tax Payable    11 841    
Corporation Tax Recoverable   98 973133 316276 72148 18133 40228 881
Creditors 147 243286 640157 613122 23277 938180 066120 07397 152
Dividends Paid On Shares   226 341218 788155 035   
Fixed Assets11 39910 3707 770      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   570 969510 867450 765390 663330 56170 800
Increase From Amortisation Charge For Year Intangible Assets    63 75363 75363 75363 75327 529
Increase From Depreciation Charge For Year Property Plant Equipment  6 872 12 32416 03019 25914 2879 474
Intangible Assets   226 341218 788155 03591 28227 529 
Intangible Assets Gross Cost   262 566318 766318 766318 766318 766 
Net Current Assets Liabilities-1 238-68 340-14 873-20 327-111 871-36 059-7 572-80 641-118 512
Other Creditors   10 3737 322191 768125 952100 7333 700
Other Taxation Social Security Payable   257 061152 000184 882138 29476 08991 239
Property Plant Equipment Gross Cost 16 51420 78672 16186 549113 048113 048113 048116 049
Provisions For Liabilities Balance Sheet Subtotal   1 29011 82035 01418 877  
Total Additions Including From Business Combinations Property Plant Equipment  4 272      
Total Assets Less Current Liabilities10 161-57 970-7 103257 738160 705183 233128 708-22 401-94 274
Trade Creditors Trade Payables   1 05281 99430 75926 14937 35119 386
Trade Debtors Trade Receivables   30 20759 132156 08099 872164 844136 781
Creditors Due After One Year 15 408       
Creditors Due Within One Year33 809131 843       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-21
filed on: 25th, January 2024
Free Download (3 pages)

Company search