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

A. J. K. Services Limited FAREHAM


Founded in 1998, A. J. K. Services, classified under reg no. 03545735 is an active company. Currently registered at 72 West Street PO16 9UN, Fareham the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Anthony H., Darren K. and Arthur K.. In addition one secretary - Valerie K. - is with the firm. Currenlty, the company lists one former director, whose name is Rachel K. and who left the the company on 20 July 1998. In addition, there is one former secretary - Dawn T. who worked with the the company until 15 September 2005.

A. J. K. Services Limited Address / Contact

Office Address 72 West Street
Office Address2 Portchester
Town Fareham
Post code PO16 9UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03545735
Date of Incorporation Tue, 7th Apr 1998
Industry Electrical installation
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Anthony H.

Position: Director

Appointed: 19 August 2010

Darren K.

Position: Director

Appointed: 19 August 2010

Valerie K.

Position: Secretary

Appointed: 15 September 2005

Arthur K.

Position: Director

Appointed: 07 April 1998

Dawn T.

Position: Secretary

Appointed: 07 April 1998

Resigned: 15 September 2005

Rachel K.

Position: Director

Appointed: 07 April 1998

Resigned: 20 July 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Valerie K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Arthur K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Valerie K.

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

Arthur K.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 958288 309619 609756 2461 623 4421 782 9001 514 223
Current Assets1 136 7041 561 8451 704 0192 093 0152 680 6522 686 0602 761 392
Debtors775 7701 107 582992 6531 207 9791 021 120717 3241 235 069
Net Assets Liabilities69 916364 396594 7081 085 4281 310 8621 764 5422 113 867
Other Debtors 37 1007 35495 38985 647339 711573 480
Property Plant Equipment79 56756 24135 57426 87126 47931 523104 039
Total Inventories303 976165 95491 757128 79036 090185 83612 100
Other
Accrued Liabilities 34 77436 92815 394144 858244 978140 738
Accumulated Amortisation Impairment Intangible Assets 274 999274 999274 999274 999274 999274 999
Accumulated Depreciation Impairment Property Plant Equipment230 617256 938266 132287 920257 696268 126303 415
Additions Other Than Through Business Combinations Property Plant Equipment 2 9955 92713 08513 68715 474107 805
Average Number Employees During Period83776369655458
Bank Borrowings    191 938  
Creditors1 146 3561 253 6911 144 8861 034 459191 938953 041751 565
Depreciation Rate Used For Property Plant Equipment 20     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -15 074 -41 317  
Disposals Property Plant Equipment  -17 400 -44 303  
Fixed Assets79 56856 24235 57526 87226 48031 524104 040
Increase From Depreciation Charge For Year Property Plant Equipment 26 32124 26821 78811 09310 43035 289
Intangible Assets1111111
Intangible Assets Gross Cost 275 000275 000275 000275 000275 000275 000
Net Current Assets Liabilities-9 652308 155559 1331 058 5561 476 3201 733 0182 009 827
Other Creditors 594 922441 024355 459299 3396 64214 711
Prepayments 60 48154 52147 98013 3852 4051 975
Property Plant Equipment Gross Cost310 184313 179301 706314 791284 175299 649407 454
Taxation Social Security Payable 210 092251 697220 863118 454173 649217 886
Total Assets Less Current Liabilities69 916364 396 1 085 4281 502 8001 764 542 
Total Borrowings    191 938  
Trade Creditors Trade Payables 413 902415 237442 743584 618527 773378 230
Trade Debtors Trade Receivables 1 010 001930 7781 064 610922 088375 207659 614
Useful Life Intangible Assets Years 5     
Useful Life Property Plant Equipment Years 5     
Advances Credits Directors275 048590 411     
Advances Credits Made In Period Directors45 15121 404     
Advances Credits Repaid In Period Directors329 320336 767     
Amount Specific Advance Or Credit Directors12 870-492972-347 424-766-66360 379
Amount Specific Advance Or Credit Made In Period Directors 6 4084 98311 5279 84769661 562
Amount Specific Advance Or Credit Repaid In Period Directors -19 770-3 519-12 499-10 613-593-520

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, March 2023
Free Download (14 pages)

Company search

Advertisements