Ajax Flooring Company Limited DARTFORD


Founded in 1956, Ajax Flooring Company, classified under reg no. 00572091 is an active company. Currently registered at Unit 11 - 12 DA1 4BZ, Dartford the company has been in the business for sixty eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 3 directors in the the firm, namely Jayne S., Joan D. and Charles D.. In addition one secretary - Joan D. - is with the company. Currently 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.

Ajax Flooring Company Limited Address / Contact

Office Address Unit 11 - 12
Office Address2 Bourne Industrial Park, Bourne Road
Town Dartford
Post code DA1 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00572091
Date of Incorporation Thu, 27th Sep 1956
Industry Floor and wall covering
End of financial Year 31st January
Company age 68 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Jayne S.

Position: Director

Appointed: 24 January 2022

Joan D.

Position: Director

Appointed: 01 November 2007

Joan D.

Position: Secretary

Appointed: 01 November 2007

Charles D.

Position: Director

Appointed: 17 June 1996

Eileen C.

Position: Secretary

Resigned: 29 February 1992

Henry B.

Position: Secretary

Appointed: 15 April 1996

Resigned: 31 October 2007

Denise B.

Position: Director

Appointed: 01 March 1993

Resigned: 01 November 1998

Gladys B.

Position: Secretary

Appointed: 01 February 1992

Resigned: 24 June 1996

Henry B.

Position: Director

Appointed: 01 February 1992

Resigned: 31 October 2007

Eileen C.

Position: Director

Appointed: 14 November 1991

Resigned: 31 January 1992

Dorris C.

Position: Director

Appointed: 14 November 1991

Resigned: 18 February 1992

Leonard C.

Position: Director

Appointed: 14 November 1991

Resigned: 31 January 1992

Donald B.

Position: Director

Appointed: 14 November 1991

Resigned: 24 June 1996

Gladys B.

Position: Director

Appointed: 14 November 1991

Resigned: 15 April 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Charles D. The abovementioned PSC and has 50,01-75% shares.

Charles D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets86 97861 797120 637111 91965 244181 149107 94781 012
Debtors73 47847 829110 05996 24449 182165 20460 27045 262
Net Assets Liabilities8 30015 81242 72822 99118 46918 63156 17836 579
Other Debtors39 96925 59038 93440 5482 1002 059987887
Property Plant Equipment13 91118 88624 38424 25417 23320 32739 25740 432
Total Inventories10 00010 0007 50012 50012 50012 50012 50012 500
Cash Bank On Hand      32 78915 984
Other
Accumulated Depreciation Impairment Property Plant Equipment106 759102 128106 930114 92593 04288 40487 309101 379
Average Number Employees During Period 4444444
Bank Borrowings Overdrafts32 44020 61435 56939 42529 30613 352  
Creditors92 5895 5002 500111 10362 46250 00034 16724 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 984  29 86711 39512 197 
Disposals Property Plant Equipment 14 980  29 86714 24415 730 
Finance Lease Liabilities Present Value Total 5 5002 5002 500    
Increase From Depreciation Charge For Year Property Plant Equipment 7 3534 8027 9957 9846 75711 10214 070
Net Current Assets Liabilities-5 6112 90322 9238162 78249 31656 70926 489
Other Creditors9 7055 2139 1316 1729 73950 00034 16724 167
Other Taxation Social Security Payable9 55219 05830 98517 43912 59813 12214 22916 942
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 5003 9683 0783 1753 5623 4452 3887 266
Property Plant Equipment Gross Cost120 670121 014131 314139 179110 275108 731126 566141 811
Provisions For Liabilities Balance Sheet Subtotal 4772 0792 0791 5461 0125 6216 175
Total Additions Including From Business Combinations Property Plant Equipment 15 32410 3007 86596312 70033 56515 245
Total Assets Less Current Liabilities8 30021 78947 30725 07020 01569 64395 96666 921
Trade Creditors Trade Payables40 89211 00919 02945 56710 81999 52819 58821 750
Trade Debtors Trade Receivables33 50922 23971 12555 69647 082163 14559 28344 375

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements