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

A & J Designs (staffs) Limited NORTON CANES


Founded in 2004, A & J Designs (staffs), classified under reg no. 05263529 is an active company. Currently registered at Unit 1 Apex Business Park WS11 9PU, Norton Canes the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Clive S., appointed on 19 October 2004. In addition, a secretary was appointed - Amanda S., appointed on 19 October 2004. As of 10 July 2025, our data shows no information about any ex officers on these positions.

A & J Designs (staffs) Limited Address / Contact

Office Address Unit 1 Apex Business Park
Office Address2 Walsall Road
Town Norton Canes
Post code WS11 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05263529
Date of Incorporation Tue, 19th Oct 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Amanda S.

Position: Secretary

Appointed: 19 October 2004

Clive S.

Position: Director

Appointed: 19 October 2004

Stephen S.

Position: Nominee Secretary

Appointed: 19 October 2004

Resigned: 19 October 2004

Jacqueline S.

Position: Nominee Director

Appointed: 19 October 2004

Resigned: 19 October 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Amanda S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Clive S. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda S.

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

Clive S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth11 24513 96717 24818 450        
Balance Sheet
Current Assets61 90791 01382 81482 81474 08971 34478 94790 747107 046117 02498 14684 193
Net Assets Liabilities   17 2487 9278 62310 99218 49020 76324 05211 79211 810
Cash Bank In Hand7 3194 5078 729         
Debtors32 55365 66549 707         
Net Assets Liabilities Including Pension Asset Liability11 24513 96720 63818 450        
Stocks Inventory22 03520 84120 204         
Tangible Fixed Assets19 41014 42916 513         
Reserves/Capital
Called Up Share Capital222         
Profit Loss Account Reserve-4 757-2 0354 636         
Shareholder Funds11 24513 96717 24818 450        
Other
Accrued Liabilities Deferred Income      12 5206 1379 4026 9214 8282 525
Average Number Employees During Period     55-6-5-5-4-4
Creditors   78 24184 19876 90261 10256 23767 74275 66468 03060 486
Fixed Assets19 41014 42916 51313 87719 70915 19611 68338 45033 84632 38030 23924 927
Net Current Assets Liabilities-8 165-4624 6204 57310 0624 85317 84534 51044 65146 20034 93128 835
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  474747705  5 3474 8404 8155 128
Provisions For Liabilities Balance Sheet Subtotal      70     
Total Assets Less Current Liabilities11 24513 96718 49818 4509 64710 34329 52872 96078 49878 58065 17053 762
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2501 7201 72012 520     
Accruals Deferred Income  1 250         
Creditors Due Within One Year70 07291 47574 51578 241        
Revaluation Reserve16 00016 00016 000         
Tangible Fixed Assets Additions 2034 116         
Tangible Fixed Assets Cost Or Valuation29 39524 34828 464         
Tangible Fixed Assets Depreciation9 9859 91911 951         
Tangible Fixed Assets Depreciation Charged In Period 3 1922 032         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 258          
Tangible Fixed Assets Disposals 5 250          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 5th, August 2024
Free Download (4 pages)

Company search