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

Ajg Music LLP ALVECHURCH


Ajg Music LLP is a limited liability partnership that can be found at Open Fields Rowney Green Lane, Rowney Green, Alvechurch B48 7QS. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-05-13, this 6-year-old.
The last confirmation statement was sent on 2023-05-12 and the deadline for the following filing is 2024-05-26. What is more, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Ajg Music LLP Address / Contact

Office Address Open Fields Rowney Green Lane
Office Address2 Rowney Green
Town Alvechurch
Post code B48 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number OC417318
Date of Incorporation Sat, 13th May 2017
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Corina R.

Position: LLP Member

Appointed: 15 January 2024

Emily F.

Position: LLP Member

Appointed: 06 April 2023

Hannah A.

Position: LLP Member

Appointed: 06 April 2023

Gemma N.

Position: LLP Member

Appointed: 07 March 2022

Lavina W.

Position: LLP Member

Appointed: 01 November 2021

Martin E.

Position: LLP Designated Member

Appointed: 31 January 2020

Naina P.

Position: LLP Member

Appointed: 20 June 2017

Jessica M.

Position: LLP Member

Appointed: 20 June 2017

Victoria T.

Position: LLP Designated Member

Appointed: 13 May 2017

Kirsty J.

Position: LLP Member

Appointed: 01 September 2023

Resigned: 01 September 2023

Donna E.

Position: LLP Member

Appointed: 06 April 2023

Resigned: 15 December 2023

Georgina M.

Position: LLP Member

Appointed: 01 January 2022

Resigned: 27 October 2023

Samantha W.

Position: LLP Member

Appointed: 01 January 2022

Resigned: 31 August 2023

Leonie P.

Position: LLP Member

Appointed: 08 November 2021

Resigned: 31 December 2022

Fiona B.

Position: LLP Member

Appointed: 07 June 2021

Resigned: 31 March 2023

Emily L.

Position: LLP Member

Appointed: 07 June 2021

Resigned: 19 January 2024

Philippa C.

Position: LLP Member

Appointed: 02 November 2020

Resigned: 21 December 2021

Gillian D.

Position: LLP Member

Appointed: 02 November 2020

Resigned: 31 March 2023

Kate T.

Position: LLP Member

Appointed: 02 November 2020

Resigned: 31 March 2023

Catherine H.

Position: LLP Member

Appointed: 14 September 2020

Resigned: 01 March 2021

Sarah S.

Position: LLP Member

Appointed: 02 June 2019

Resigned: 17 July 2020

Naomi M.

Position: LLP Member

Appointed: 02 June 2019

Resigned: 11 May 2020

Helen W.

Position: LLP Member

Appointed: 01 September 2018

Resigned: 19 August 2021

Celia W.

Position: LLP Member

Appointed: 20 June 2017

Resigned: 27 September 2018

Kathryn T.

Position: LLP Member

Appointed: 20 June 2017

Resigned: 07 May 2020

Susan M.

Position: LLP Member

Appointed: 20 June 2017

Resigned: 10 November 2020

Victoria C.

Position: LLP Member

Appointed: 20 June 2017

Resigned: 31 March 2018

Lisa P.

Position: LLP Member

Appointed: 20 June 2017

Resigned: 03 April 2020

Anna H.

Position: LLP Member

Appointed: 20 June 2017

Resigned: 06 May 2019

Julie F.

Position: LLP Member

Appointed: 20 June 2017

Resigned: 11 September 2020

Gustavo T.

Position: LLP Designated Member

Appointed: 13 May 2017

Resigned: 31 January 2020

People with significant control

The register of PSCs that own or have control over the company includes 11 names. As we researched, there is Victoria T. This PSC has 25-50% voting rights. Another entity in the PSC register is Gustavo T. This PSC and has 25-50% voting rights. Moving on, there is Julie F., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Victoria T.

Notified on 13 May 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Gustavo T.

Notified on 13 May 2017
Ceased on 31 January 2020
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Julie F.

Notified on 20 June 2017
Ceased on 10 October 2018
Nature of control: significiant influence or control

Anna H.

Notified on 20 June 2017
Ceased on 10 October 2018
Nature of control: significiant influence or control

Kathryn T.

Notified on 20 June 2017
Ceased on 10 October 2018
Nature of control: significiant influence or control

Lisa P.

Notified on 20 June 2017
Ceased on 10 October 2018
Nature of control: significiant influence or control

Jessica R.

Notified on 20 June 2017
Ceased on 10 October 2018
Nature of control: significiant influence or control

Susan M.

Notified on 20 June 2017
Ceased on 10 October 2018
Nature of control: significiant influence or control

Naina P.

Notified on 20 June 2017
Ceased on 10 October 2018
Nature of control: significiant influence or control

Celia W.

Notified on 20 June 2017
Ceased on 27 September 2018
Nature of control: significiant influence or control

Victoria C.

Notified on 20 June 2017
Ceased on 31 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 8468 0382 67765 55413 1511 293
Current Assets19 88314 95913 35368 62317 65214 176
Debtors7 9196 41410 2962 5692 68312 683
Other Debtors 1 5572 9352 5691823 527
Property Plant Equipment2 7542 8402 1304 30923 61818 323
Total Inventories118507380500400200
Other
Accumulated Amortisation Impairment Intangible Assets1 2803 1095 1536 2449 61412 008
Accumulated Depreciation Impairment Property Plant Equipment4621 2851 9951 8138 68814 632
Average Number Employees During Period6131713910
Creditors22 06623 96913 61541 66712 7039 923
Disposals Decrease In Amortisation Impairment Intangible Assets 205 1 764  
Disposals Intangible Assets 1 371 2 815  
Fixed Assets11 0749 9527 19810 97130 85423 165
Increase From Amortisation Charge For Year Intangible Assets1 2802 0342 0442 8553 3702 394
Increase From Depreciation Charge For Year Property Plant Equipment4628237109675 5065 944
Intangible Assets8 3207 1125 0686 6627 2364 842
Intangible Assets Gross Cost9 60010 22110 22112 90616 850 
Net Current Assets Liabilities-2 183-9 010-26242 370-2 762-12 971
Other Creditors21 88123 96913 61541 66716 03723 724
Other Taxation Social Security Payable185  18662294
Property Plant Equipment Gross Cost3 2164 1254 1256 12232 30632 955
Total Additions Including From Business Combinations Intangible Assets9 6001 992 5 5003 944 
Total Additions Including From Business Combinations Property Plant Equipment3 216909 3 79726 184649
Trade Debtors Trade Receivables7 9194 8577 361 2 5019 156
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 149  
Disposals Property Plant Equipment   1 800  
Finance Lease Liabilities Present Value Total    3 7563 329
Increase Decrease In Property Plant Equipment    23 995 
Total Assets Less Current Liabilities  6 93653 34128 09210 194

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
New director appointment on Monday 15th January 2024.
filed on: 16th, February 2024
Free Download (2 pages)

Company search