Ajd Logistics Holdings Ltd BASINGSTOKE


Founded in 2016, Ajd Logistics Holdings, classified under reg no. 10382739 is an active company. Currently registered at 16 Sherrington Way RG22 4DQ, Basingstoke the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2021.

At the moment there are 2 directors in the the firm, namely Darren C. and Julie G.. In addition one secretary - Julie G. - is with the company. As of 10 May 2024, there was 1 ex director - Andrew G.. There were no ex secretaries.

Ajd Logistics Holdings Ltd Address / Contact

Office Address 16 Sherrington Way
Town Basingstoke
Post code RG22 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10382739
Date of Incorporation Mon, 19th Sep 2016
Industry Dormant Company
End of financial Year 30th September
Company age 8 years old
Account next due date Fri, 30th Jun 2023 (315 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 30th Aug 2023 (2023-08-30)
Last confirmation statement dated Tue, 16th Aug 2022

Company staff

Darren C.

Position: Director

Appointed: 13 August 2021

Julie G.

Position: Director

Appointed: 19 September 2016

Julie G.

Position: Secretary

Appointed: 19 September 2016

Andrew G.

Position: Director

Appointed: 19 September 2016

Resigned: 16 February 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats established, there is Julie G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew G. This PSC has significiant influence or control over the company,. The third one is Julie G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Julie G.

Notified on 19 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew G.

Notified on 19 September 2016
Ceased on 16 February 2022
Nature of control: significiant influence or control

Julie G.

Notified on 19 September 2016
Ceased on 20 September 2021
Nature of control: 25-50% shares

Andrew G.

Notified on 19 September 2016
Ceased on 20 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand    250
Current Assets7 93620 30711 069-98856 844
Debtors   98956 594
Net Assets Liabilities111116 102
Other Debtors   11
Property Plant Equipment    979
Other
Version Production Software   2 022 
Accumulated Depreciation Impairment Property Plant Equipment    21
Additions Other Than Through Business Combinations Property Plant Equipment    1 000
Average Number Employees During Period   23
Called Up Share Capital Not Paid Not Expressed As Current Asset1111 
Corporation Tax Payable    9 420
Creditors7 93620 30711 06998841 721
Increase From Depreciation Charge For Year Property Plant Equipment    21
Net Current Assets Liabilities   115 123
Other Creditors    1 250
Other Taxation Social Security Payable    20 042
Property Plant Equipment Gross Cost    1 000
Total Assets Less Current Liabilities1111 
Trade Creditors Trade Payables   9889 370
Trade Debtors Trade Receivables   98856 593

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: 27th, February 2024
Free Download (1 page)

Company search