You are here: bizstats.co.uk > a-z index > J list > JA list

Jaj Builders Limited BROMSGROVE


Founded in 2016, Jaj Builders, classified under reg no. 10007794 is an active company. Currently registered at 11 Kendal Close B60 2HW, Bromsgrove the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. James J., appointed on 16 February 2016. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Kirsty J.. There were no ex secretaries.

Jaj Builders Limited Address / Contact

Office Address 11 Kendal Close
Town Bromsgrove
Post code B60 2HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10007794
Date of Incorporation Tue, 16th Feb 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

James J.

Position: Director

Appointed: 16 February 2016

Kirsty J.

Position: Director

Appointed: 16 February 2016

Resigned: 26 July 2016

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is James J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kirsty J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James J.

Notified on 12 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirsty J.

Notified on 12 February 2017
Ceased on 29 June 2021
Nature of control: 25-50% voting rights
25-50% shares

James J.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Kirsty J.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand13 12926 8089 8157 64814 16218 10525 48430 554
Current Assets28 61629 64714 29618 31622 11820 04031 44333 471
Debtors13 9591 1962 7138 7597 9561 9355 9592 917
Net Assets Liabilities6 1607 2157693372573 13714 30814 469
Other Debtors1 9584472 7137 7597 9566854 7092 917
Property Plant Equipment5 05511 2067 1795 3303 92210 4798 9766 858
Total Inventories1 5281 6431 7681 909    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6642 0124 1095 9587 36610 36813 05015 326
Additions Other Than Through Business Combinations Property Plant Equipment6 71912 739170  9 5591 179158
Average Number Employees During Period   11111
Bank Borrowings Overdrafts    19 00014 63610 6446 596
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 10 2506 4064 804    
Corporation Tax Payable5 5309 3343 710     
Creditors26 5005 9974 3982 79919 00014 63610 6446 596
Increase From Depreciation Charge For Year Property Plant Equipment1 6641 9082 4041 8491 4083 0022 6822 276
Net Current Assets Liabilities2 1164 135-648-1 18116 0809 28517 68115 510
Number Shares Issued Fully Paid    505050 
Other Creditors26 5005 9974 3982 7991 0561 8431 0501 049
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 560307     
Other Disposals Property Plant Equipment 6 2402 100     
Other Taxation Social Security Payable  3 7106 2832 9623 8728 68712 722
Par Value Share    111 
Property Plant Equipment Gross Cost6 71913 21811 28811 28811 28820 84722 02622 184
Provisions For Liabilities Balance Sheet Subtotal1 0112 1291 3641 0137451 9911 7051 303
Taxation Including Deferred Taxation Balance Sheet Subtotal1 0112 1291 3641 0137451 9911 7051 303
Total Assets Less Current Liabilities7 17115 3416 5314 14920 00219 76426 65722 368
Trade Creditors Trade Payables   1 0501 0201 008 120
Trade Debtors Trade Receivables12 001749 1 000 1 2501 250 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 10th February 2024
filed on: 13th, February 2024
Free Download (3 pages)

Company search