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

A.j. Block Paving Contractors Limited NORTHAMPTON


A.j. Block Paving Contractors started in year 1987 as Private Limited Company with registration number 02086900. The A.j. Block Paving Contractors company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Northampton at 2 Church Hill. Postal code: NN3 7SW.

The firm has one director. Maxwell G., appointed on 1 November 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Leonard E. who worked with the the firm until 1 November 2021.

A.j. Block Paving Contractors Limited Address / Contact

Office Address 2 Church Hill
Office Address2 Moulton
Town Northampton
Post code NN3 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02086900
Date of Incorporation Mon, 5th Jan 1987
Industry Other construction installation
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Maxwell G.

Position: Director

Appointed: 01 November 2021

David R.

Position: Director

Resigned: 01 November 2021

Leonard E.

Position: Secretary

Appointed: 18 March 1996

Resigned: 01 November 2021

Albert F.

Position: Director

Appointed: 09 August 1991

Resigned: 18 March 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Maxwell G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Maxwell G.

Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth16 4646743 37460423386      
Balance Sheet
Cash Bank In Hand1 5301 630  2 085       
Cash Bank On Hand       1 1459 22054 70652 67563 138
Current Assets38 21021 81241 17143 42110 84122 43939 25423 11525 65394 20179 14970 528
Debtors32 39019 48236 55138 4517 79622 43937 65421 23910 03335 92526 4747 390
Net Assets Liabilities     862 2923 0701 0938 8639 77215 231
Net Assets Liabilities Including Pension Asset Liability16 4646743 37460423386      
Other Debtors       1 0001 0005001 9875 590
Property Plant Equipment     48 26336 19727 14629 08633 34844 17561 876
Stocks Inventory4 2907004 6204 970960       
Tangible Fixed Assets29 74022 59716 00821 28026 67948 263      
Total Inventories      1 6007316 4003 570  
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve16 4626723 37260223184      
Shareholder Funds16 4646743 37460423386      
Other
Amount Specific Advance Or Credit Directors     10 1013 9592 114    
Amount Specific Advance Or Credit Made In Period Directors     10 1013 9592 114    
Amount Specific Advance Or Credit Repaid In Period Directors      10 1013 9592 114   
Accumulated Depreciation Impairment Property Plant Equipment     35 70747 77356 82453 41758 16262 12557 394
Average Number Employees During Period      1    2
Bank Borrowings Overdrafts     7 1724 074  49 20839 68835 564
Corporation Tax Recoverable     2 354      
Creditors     16 09766 13342 0339 07753 33439 68849 947
Creditors Due After One Year10 4664 757 4 64458316 097      
Creditors Due Within One Year36 32235 55051 41655 19731 36844 866      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        13 1036 37110 76217 716
Disposals Property Plant Equipment        27 72010 69513 50026 253
Finance Lease Liabilities Present Value Total     16 09715 8385 0859 0774 1264 12614 383
Increase Decrease In Property Plant Equipment        26 253   
Increase From Depreciation Charge For Year Property Plant Equipment      12 0669 0519 69611 11614 7252 538
Net Current Assets Liabilities1 888-13 738-10 245-11 776-20 527-22 427-26 879-18 918-13 97134 51813 67815 141
Number Shares Allotted 22222      
Number Shares Issued Fully Paid      22222 
Other Creditors     2 9665 3465 1572 9963 22112 4308 879
Other Taxation Social Security Payable     6 45020 67717 2804 66116 00512 0683 151
Par Value Share 1111111111 
Property Plant Equipment Gross Cost     83 97083 97083 97082 50391 510106 300119 270
Provisions For Liabilities Balance Sheet Subtotal     9 6537 0265 1584 9455 6698 39311 839
Provisions For Liabilities Charges4 6983 4282 3894 2565 3369 653      
Recoverable Value-added Tax        2 043   
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 3901 42920 32516 45939 204      
Tangible Fixed Assets Cost Or Valuation86 28986 67979 26380 72765 09183 970      
Tangible Fixed Assets Depreciation56 54964 08263 25559 44738 41235 707      
Tangible Fixed Assets Depreciation Charged In Period 7 5335 3367 0967 0206 188      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 16310 90428 0558 893      
Tangible Fixed Assets Disposals  8 84518 86132 09520 325      
Total Additions Including From Business Combinations Property Plant Equipment        26 25319 70228 29039 223
Total Assets Less Current Liabilities31 6288 8595 7639 5046 15225 8369 3188 22815 11567 86657 85377 017
Trade Creditors Trade Payables     17 42220 19814 51127 01634 71427 32732 660
Trade Debtors Trade Receivables     9 98433 69518 1256 99030 66024 4871 800
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -374     
Prepayments         4 7651 487 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search