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

Aj4 Limited ROTHERHAM


Aj4 started in year 2004 as Private Limited Company with registration number 05091843. The Aj4 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Rotherham at Unit 20-22 Centenary Market Hall. Postal code: S65 1EJ.

At present there are 3 directors in the the firm, namely Shamim H., Arshad A. and Wasib H.. In addition one secretary - Arshad A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ajaib A. who worked with the the firm until 20 January 2007.

Aj4 Limited Address / Contact

Office Address Unit 20-22 Centenary Market Hall
Office Address2 Howard Street
Town Rotherham
Post code S65 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05091843
Date of Incorporation Fri, 2nd Apr 2004
Industry Retail sale via stalls and markets of other goods
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Shamim H.

Position: Director

Appointed: 02 September 2015

Arshad A.

Position: Secretary

Appointed: 31 January 2007

Arshad A.

Position: Director

Appointed: 31 January 2007

Wasib H.

Position: Director

Appointed: 13 November 2006

Saqib H.

Position: Director

Appointed: 13 November 2006

Resigned: 18 July 2017

Arshad H.

Position: Director

Appointed: 04 October 2006

Resigned: 20 January 2007

Ajaib A.

Position: Director

Appointed: 02 April 2004

Resigned: 15 November 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 02 April 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 02 April 2004

Ajaib A.

Position: Secretary

Appointed: 02 April 2004

Resigned: 20 January 2007

Aurfan H.

Position: Director

Appointed: 02 April 2004

Resigned: 13 November 2006

Rizvan H.

Position: Director

Appointed: 02 April 2004

Resigned: 13 November 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Arshad A. This PSC and has 75,01-100% shares.

Arshad A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25 16423 8761 908       
Balance Sheet
Cash Bank On Hand  14 33714 44124 23811 1045 98527 55917 56411 769
Current Assets37 27338 86531 08731 19140 21326 10421 14242 29831 25324 658
Debtors      657739389389
Net Assets Liabilities  1 908-6852 8104 004-4 0458 2385 4422 976
Property Plant Equipment  23017212930823217513199
Total Inventories  16 75016 75015 97515 00014 50014 00013 300 
Cash Bank In Hand20 52222 11514 337       
Net Assets Liabilities Including Pension Asset Liability25 16423 8761 908       
Stocks Inventory16 75116 75016 750       
Tangible Fixed Assets408307230       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve24 16422 876908       
Shareholder Funds25 16423 8761 908       
Other
Accrued Liabilities Deferred Income  825823      
Accumulated Amortisation Impairment Intangible Assets   19 50019 50019 50019 50019 50019 500 
Accumulated Depreciation Impairment Property Plant Equipment   8 6068 6488 7508 8268 8838 9278 959
Average Number Employees During Period     33333
Bank Borrowings Overdrafts       14 16712 02610 137
Comprehensive Income Expense   -2 5938 494     
Corporation Tax Payable  2 1 241657 2 145  
Corporation Tax Recoverable      657657389389
Creditors  29 40932 04832 50822 35025 41914 16712 02610 137
Dividends Paid On Shares  23 000       
Finished Goods Goods For Resale  16 750       
Fixed Assets408307230172      
Increase Decrease In Depreciation Impairment Property Plant Equipment   58      
Increase From Depreciation Charge For Year Property Plant Equipment   584310276574432
Intangible Assets Gross Cost   19 50019 50019 50019 50019 50019 500 
Loans From Directors  27 95930 568      
Net Current Assets Liabilities24 75623 5691 678-8577 7053 754-4 27722 26317 36213 033
Other Creditors   31 39135 35521 00823 97214 9286 8827 725
Other Taxation Social Security Payable   897094851 40276234 
Profit Loss   -2 5938 494     
Property Plant Equipment Gross Cost   8 7788 7789 0589 0589 0589 058 
Provisions For Liabilities Balance Sheet Subtotal    2558 332519
Raw Materials Consumables   16 750      
Total Additions Including From Business Combinations Property Plant Equipment     280    
Total Assets Less Current Liabilities25 16423 8761 908-6852 8354 062-4 04522 43817 49313 132
Trade Creditors Trade Payables  62356820320045533 375500
Trade Debtors Trade Receivables       82  
Creditors Due Within One Year12 51715 29629 409       
Intangible Fixed Assets Aggregate Amortisation Impairment 19 50019 500       
Intangible Fixed Assets Cost Or Valuation 19 50019 500       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation 8 7788 778       
Tangible Fixed Assets Depreciation 8 4718 548       
Tangible Fixed Assets Depreciation Charged In Period 10277       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (11 pages)

Company search

Advertisements