Ajax Design Ltd BISHOP AUCKLAND


Ajax Design started in year 2014 as Private Limited Company with registration number 09334559. The Ajax Design company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bishop Auckland at Tristram House 21 Angate Street. Postal code: DL13 3AH.

The firm has 2 directors, namely John M., Rachael M.. Of them, John M., Rachael M. have been with the company the longest, being appointed on 1 December 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Ajax Design Ltd Address / Contact

Office Address Tristram House 21 Angate Street
Office Address2 Wolsingham
Town Bishop Auckland
Post code DL13 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09334559
Date of Incorporation Mon, 1st Dec 2014
Industry specialised design activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

John M.

Position: Director

Appointed: 01 December 2014

Rachael M.

Position: Director

Appointed: 01 December 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rachael M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

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

Rachael M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth530       
Balance Sheet
Cash Bank In Hand5 252       
Cash Bank On Hand5 2525 1063 4783 8553 9745 3511 9024 752
Current Assets5 7289 7336 3198 44511 5417 3518 61115 420
Debtors4764 6272 8414 5907 5672 0006 70910 668
Net Assets Liabilities5306057527147388027585 479
Net Assets Liabilities Including Pension Asset Liability530       
Property Plant Equipment9616161 2727593411 5421 469582
Tangible Fixed Assets961       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve430       
Shareholder Funds530       
Other
Amount Specific Advance Or Credit Directors 3 6662 0114 5912 617 2 9595 668
Amount Specific Advance Or Credit Made In Period Directors5 7563 6662 0117 7773 7248 8654 6055 668
Amount Specific Advance Or Credit Repaid In Period Directors5 756 3 6665 1975 69811 4821 6462 959
Accumulated Depreciation Impairment Property Plant Equipment3487831 0061 5191 9372 7851 6482 535
Average Number Employees During Period22222222
Creditors6 0629 6996 5978 34611 0797 7989 04310 413
Creditors Due Within One Year6 062       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  297   1 848 
Disposals Property Plant Equipment  300   1 848 
Increase From Depreciation Charge For Year Property Plant Equipment 435520513418848711887
Net Current Assets Liabilities-33434-27899462-447-4325 007
Number Shares Allotted100       
Par Value Share1       
Property Plant Equipment Gross Cost1 3091 3992 2782 2782 2784 3273 117 
Provisions For Liabilities Balance Sheet Subtotal974524214465293279110
Provisions For Liabilities Charges97       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 309       
Tangible Fixed Assets Cost Or Valuation1 309       
Tangible Fixed Assets Depreciation348       
Tangible Fixed Assets Depreciation Charged In Period348       
Total Additions Including From Business Combinations Property Plant Equipment 901 179  2 049638 
Total Assets Less Current Liabilities6276509948588031 0951 0375 589

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 1st Dec 2023
filed on: 5th, December 2023
Free Download (4 pages)

Company search

Advertisements