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

A.j. Distributors Limited LONDON


A.j. Distributors started in year 1985 as Private Limited Company with registration number 01964818. The A.j. Distributors company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Flat 7 Dekker House. Postal code: SE5 7QR.

The firm has 2 directors, namely Stella F., David T.. Of them, Stella F., David T. have been with the company the longest, being appointed on 7 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.j. Distributors Limited Address / Contact

Office Address Flat 7 Dekker House
Office Address2 Elmington Estate
Town London
Post code SE5 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01964818
Date of Incorporation Tue, 26th Nov 1985
Industry Non-specialised wholesale trade
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Stella F.

Position: Director

Appointed: 07 June 2021

David T.

Position: Director

Appointed: 07 June 2021

Dipika R.

Position: Director

Resigned: 07 June 2021

Rajiv R.

Position: Director

Appointed: 28 November 2014

Resigned: 07 June 2021

Rajiv R.

Position: Director

Appointed: 17 September 2014

Resigned: 28 November 2014

Ameeka P.

Position: Director

Appointed: 17 September 2014

Resigned: 07 June 2021

Ameeka P.

Position: Secretary

Appointed: 01 November 2002

Resigned: 07 June 2021

Dipika R.

Position: Secretary

Appointed: 30 April 1991

Resigned: 01 November 2002

Jayant R.

Position: Director

Appointed: 30 April 1991

Resigned: 01 November 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is A.j. Distributors (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Davstel Limited that entered London, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Dipika R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

A.J. Distributors (Holdings) Limited

Flat 7 Dekker House Elmington Estate, London, SE5 7QR, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12137712
Notified on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Davstel Limited

Flat 7 Dekker House Elmington Estate, London, SE5 7QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12960259
Notified on 7 June 2021
Ceased on 7 June 2021
Nature of control: significiant influence or control

Dipika R.

Notified on 6 April 2016
Ceased on 7 June 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 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand564 3048 77883 159 
Current Assets704 789150 265158 954127 113
Debtors94 23699 19578 626 
Net Assets Liabilities24 46070 59085 21777 934
Other Debtors16 03121 00832 293 
Property Plant Equipment26 79429 65327 472 
Total Inventories46 24942 29241 750 
Other
Accumulated Depreciation Impairment Property Plant Equipment108 611112 747117 599 
Amounts Owed To Group Undertakings530 000   
Average Number Employees During Period5553
Balances Amounts Owed To Related Parties  13 483 
Bank Borrowings Overdrafts531   
Creditors702 066104 94394 11468 989
Increase From Depreciation Charge For Year Property Plant Equipment 4 1364 852 
Net Current Assets Liabilities2 72345 32264 84058 124
Other Creditors93 07146 13814 774 
Other Taxation Social Security Payable13 04310 93230 209 
Property Plant Equipment Gross Cost135 405142 400145 071 
Provisions For Liabilities Balance Sheet Subtotal5 0574 3854 045 
Total Additions Including From Business Combinations Property Plant Equipment 6 9952 671 
Total Assets Less Current Liabilities29 51774 97589 60277 934
Trade Creditors Trade Payables65 42147 87358 986 
Trade Debtors Trade Receivables78 20578 18746 333 
Fixed Assets  24 76219 810

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 30th June 2022
filed on: 23rd, October 2023
Free Download (5 pages)

Company search