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

Ajel Ltd LEEDS


Ajel started in year 2014 as Private Limited Company with registration number 09326636. The Ajel company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at 1 Victoria Court, Bank Square, Morley,. Postal code: LS27 9SE.

Currently there are 2 directors in the the company, namely Joanne C. and Andrew C.. In addition one secretary - Joanne C. - is with the firm. As of 28 April 2024, there was 1 ex director - Joanne C.. There were no ex secretaries.

Ajel Ltd Address / Contact

Office Address 1 Victoria Court, Bank Square, Morley,
Town Leeds
Post code LS27 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09326636
Date of Incorporation Tue, 25th Nov 2014
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Joanne C.

Position: Director

Appointed: 05 September 2016

Joanne C.

Position: Secretary

Appointed: 17 February 2016

Andrew C.

Position: Director

Appointed: 25 November 2014

Joanne C.

Position: Director

Appointed: 25 November 2014

Resigned: 17 February 2016

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Andrew John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joanne C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew John C.

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

Joanne C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 133 448156 34568 95812 84046 69226 544
Current Assets 153 855189 73586 95838 48362 02427 057
Debtors 20 40733 39018 00025 64315 332513
Net Assets Liabilities 47 98483 74215 941959  
Other Debtors 127180180197212513
Property Plant Equipment 649241372798510 
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment 7341 2221 0471 4802 063 
Additions Other Than Through Business Combinations Property Plant Equipment     296 
Average Number Employees During Period 2222-22
Corporation Tax Payable 19 60824 8613 4167 21121 4909 028
Creditors 106 520106 23471 38938 32252 38015 468
Current Tax For Period 19 60824 861    
Depreciation Expense Property Plant Equipment 461488    
Depreciation Rate Used For Property Plant Equipment  333333  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   37553  
Disposals Property Plant Equipment   56380  
Fixed Assets 649241372798  
Increase From Depreciation Charge For Year Property Plant Equipment  488200486584 
Net Current Assets Liabilities 47 33583 50115 5691619 64411 589
Other Creditors 80 89875 31563 18722 41423 6916 440
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 063
Other Disposals Property Plant Equipment      2 573
Other Taxation Social Security Payable 6 0146 0584 7868 6977 199 
Par Value Share1 111  
Property Plant Equipment Gross Cost 1 3831 4631 4192 2782 573 
Taxation Social Security Payable    15 90828 689 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 19 60824 861    
Total Additions Including From Business Combinations Property Plant Equipment   519939  
Total Assets Less Current Liabilities     10 15411 589
Trade Debtors Trade Receivables 20 28033 21017 82025 44615 120 
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements