Ajcc Trading Limited SKEGNESS


Founded in 2016, Ajcc Trading, classified under reg no. 10394061 is an active company. Currently registered at Fea House PE25 3RB, Skegness the company has been in the business for 8 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

The firm has one director. Christopher H., appointed on 24 June 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex directors - Charley H., Martin W. and others listed below. There were no ex secretaries.

Ajcc Trading Limited Address / Contact

Office Address Fea House
Office Address2 Unit 3 Albert Road
Town Skegness
Post code PE25 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10394061
Date of Incorporation Mon, 26th Sep 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 28th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Christopher H.

Position: Director

Appointed: 24 June 2020

Charley H.

Position: Director

Appointed: 01 December 2020

Resigned: 21 July 2022

Martin W.

Position: Director

Appointed: 27 March 2019

Resigned: 12 July 2022

James W.

Position: Director

Appointed: 26 September 2016

Resigned: 12 July 2022

Charley H.

Position: Director

Appointed: 26 September 2016

Resigned: 27 March 2019

Christopher H.

Position: Director

Appointed: 26 September 2016

Resigned: 24 June 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Christopher H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martin W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 24 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Martin W.

Notified on 27 March 2019
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 26 September 2016
Ceased on 25 June 2020
Nature of control: 25-50% shares

Charley H.

Notified on 26 September 2016
Ceased on 27 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302023-02-28
Balance Sheet
Cash Bank On Hand2 2197 01711 08038 954  
Current Assets8 27516 517102 501225 433150 5661 338
Debtors803 1 42134  
Net Assets Liabilities2675 294-60586238 923118 982
Other Debtors   34  
Property Plant Equipment9006755063 343  
Total Inventories5 2509 50090 000186 445  
Other
Accumulated Depreciation Impairment Property Plant Equipment3005256941 409  
Additions Other Than Through Business Combinations Property Plant Equipment   3 552  
Average Number Employees During Period2511973
Bank Borrowings Overdrafts  3 534   
Corporation Tax Payable  554233  
Creditors8 90822 486103 612227 914149 496120 320
Depreciation Rate Used For Property Plant Equipment  2525  
Increase From Depreciation Charge For Year Property Plant Equipment300 169715  
Net Current Assets Liabilities6335 969-1 1112 4811 070118 982
Other Creditors 7 5058 1226 755  
Other Taxation Social Security Payable 9501 84716 765  
Property Plant Equipment Gross Cost1 200 1 2004 752  
Total Assets Less Current Liabilities2675 294-6058623 577118 982
Trade Creditors Trade Payables 14 03189 555204 161  
Trade Debtors Trade Receivables  1 421   
Advances Credits Directors6 7556 7555 4715 471  
Advances Credits Made In Period Directors  1 284   
Total Additions Including From Business Combinations Property Plant Equipment1 200     
Fixed Assets900675 3 3432 507 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
Free Download (1 page)

Company search