Aj Furniture & Beds Limited YATE


Aj Furniture & Beds started in year 2006 as Private Limited Company with registration number 05949949. The Aj Furniture & Beds company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Yate at 51-52 Waverley Road. Postal code: BS37 5QR. Since 2008-01-28 Aj Furniture & Beds Limited is no longer carrying the name Pinezone Factory Outlet.

There is a single director in the company at the moment - Timothy C., appointed on 28 September 2006. In addition, a secretary was appointed - Kate C., appointed on 9 November 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Julie P. who worked with the the company until 9 November 2007.

Aj Furniture & Beds Limited Address / Contact

Office Address 51-52 Waverley Road
Office Address2 Beeches Industrial Estate
Town Yate
Post code BS37 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05949949
Date of Incorporation Thu, 28th Sep 2006
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Kate C.

Position: Secretary

Appointed: 09 November 2007

Timothy C.

Position: Director

Appointed: 28 September 2006

Jill P.

Position: Director

Appointed: 20 April 2011

Resigned: 19 January 2023

Kate C.

Position: Director

Appointed: 01 December 2009

Resigned: 20 April 2011

Jill P.

Position: Director

Appointed: 09 November 2007

Resigned: 01 December 2009

Julie P.

Position: Director

Appointed: 01 December 2006

Resigned: 09 November 2007

Trevor P.

Position: Director

Appointed: 28 September 2006

Resigned: 09 November 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 2006

Resigned: 28 September 2006

Julie P.

Position: Secretary

Appointed: 28 September 2006

Resigned: 09 November 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2006

Resigned: 28 September 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Kate C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Timothy C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kate C.

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

Timothy C.

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

Company previous names

Pinezone Factory Outlet January 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 62221 97945 85646 51127 09235 021      
Balance Sheet
Cash Bank On Hand     91 58468 62359 23985 894149 32497 59787 189
Current Assets91 147122 205138 112145 321154 468167 311144 351134 070151 677235 194200 850266 003
Debtors5 1635 00014 33414 52613 53218 13918 14029 83120 78324 12124 25351 283
Net Assets Liabilities     35 02147 75046 55451 22657 74660 33164 531
Other Debtors     18 13918 14018 49319 61624 12124 25321 082
Property Plant Equipment     16 92830 62926 74833 37926 60846 37936 109
Total Inventories     57 58857 58845 00045 00061 74979 000127 531
Cash Bank In Hand10 75829 20570 02879 49987 06291 584      
Net Assets Liabilities Including Pension Asset Liability6 62221 97945 85646 51127 09235 021      
Stocks Inventory75 22688 00053 75051 29653 87457 588      
Tangible Fixed Assets2 04413 83311 2319 0057 09316 928      
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve6 61921 97645 85346 50827 08935 018      
Shareholder Funds6 62221 97945 85646 51127 09235 021      
Other
Accumulated Depreciation Impairment Property Plant Equipment     19 18827 83233 05140 76048 28162 65073 440
Additions Other Than Through Business Combinations Property Plant Equipment      22 345     
Bank Borrowings Overdrafts     3 4566 5706 28244 81040 0001 66711 000
Corporation Tax Payable     2 4052 487 1 4706 0531 5223 838
Creditors     135 8636 570109 316127 863199 00056 90743 249
Depreciation Expense Property Plant Equipment     4 2598 644     
Depreciation Rate Used For Property Plant Equipment      25     
Increase From Depreciation Charge For Year Property Plant Equipment      8 6445 2197 7097 52114 36910 790
Net Current Assets Liabilities31 10943 66657 08456 09235 12631 44829 34724 75423 81436 19479 67178 532
Other Creditors     21 85020 90022 7262 92247 33430 24038 185
Other Taxation Social Security Payable     14 37818 72418 6091 9361 5272 82614 428
Property Plant Equipment Gross Cost     36 11658 46159 79974 13974 889109 029109 549
Raw Materials     57 58857 588     
Taxation Including Deferred Taxation Balance Sheet Subtotal     3 1755 656     
Total Assets Less Current Liabilities33 15357 49968 31565 09742 21948 37659 97651 50257 19362 802126 050114 641
Trade Creditors Trade Payables     93 77458 02661 69967 36387 35754 025111 540
Advances Credits Directors    15 0879 821293     
Advances Credits Repaid In Period Directors     5 266      
Average Number Employees During Period      676666
Provisions For Liabilities Balance Sheet Subtotal      5 6564 9485 9675 0568 8126 861
Total Additions Including From Business Combinations Property Plant Equipment       1 33814 34075034 140520
Trade Debtors Trade Receivables       11 338   30 201
Finance Lease Liabilities Present Value Total          3 9234 452
Future Minimum Lease Payments Under Non-cancellable Operating Leases        69 96371 34671 34683 852
Merchandise        45 00061 74979 000127 531
Prepayments        1 167   
Creditors Due After One Year Total Noncurrent Liabilities26 53135 520          
Creditors Due Within One Year Total Current Liabilities60 03878 539          
Fixed Assets2 04413 83311 2319 0057 09316 928      
Tangible Fixed Assets Additions 18 1602 86390259914 150      
Tangible Fixed Assets Cost Or Valuation5 17120 33121 02721 92922 52836 116      
Tangible Fixed Assets Depreciation3 1276 4989 79612 92415 43519 188      
Tangible Fixed Assets Depreciation Charge For Period 4 684          
Tangible Fixed Assets Depreciation Disposals -1 313          
Tangible Fixed Assets Disposals -3 0002 167  562      
Creditors Due After One Year 35 52020 35017 09713 70910 180      
Creditors Due Within One Year 78 53981 02889 229119 342135 863      
Number Shares Allotted    33      
Par Value Share    11      
Provisions For Liabilities Charges  2 1091 4891 4183 175      
Share Capital Allotted Called Up Paid   333      
Tangible Fixed Assets Depreciation Charged In Period  4 2463 1282 5114 259      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  948  506      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements