Ajh Media Services Ltd CHELMSFORD


Ajh Media Services started in year 2011 as Private Limited Company with registration number 07745444. The Ajh Media Services company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Chelmsford at 1 The Old Orchard. Postal code: CM2 7TX.

Currently there are 2 directors in the the company, namely Elizabeth H. and Anthony H.. In addition one secretary - Elizabeth H. - is with the firm. As of 14 May 2024, there were 3 ex directors - Nicholas K., James H. and others listed below. There were no ex secretaries.

Ajh Media Services Ltd Address / Contact

Office Address 1 The Old Orchard
Office Address2 Howe Green
Town Chelmsford
Post code CM2 7TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07745444
Date of Incorporation Thu, 18th Aug 2011
Industry Advertising agencies
End of financial Year 31st August
Company age 13 years old
Account next due date Wed, 31st May 2023 (349 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 15 August 2015

Elizabeth H.

Position: Secretary

Appointed: 11 May 2015

Anthony H.

Position: Director

Appointed: 18 August 2011

Nicholas K.

Position: Director

Appointed: 11 May 2015

Resigned: 14 August 2015

James H.

Position: Director

Appointed: 23 August 2011

Resigned: 22 October 2011

Elizabeth H.

Position: Director

Appointed: 18 August 2011

Resigned: 11 May 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Anthony H. This PSC has significiant influence or control over the company,.

Anthony H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand8 68764 2757 039 57 55040 771
Current Assets9 93764 27541 849109 366299 342189 054
Debtors1 250 18 060 188 24298 283
Net Assets Liabilities5 4572 9683307 67936 040-1 075
Property Plant Equipment9211 060933 4 3693 277
Total Inventories  16 750 53 55050 000
Other Debtors    4 329 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5011 8552 167 4 0315 123
Additions Other Than Through Business Combinations Property Plant Equipment 493185   
Creditors5 21762 15542 265102 25447 64528 271
Increase From Depreciation Charge For Year Property Plant Equipment 354312  1 092
Net Current Assets Liabilities4 7202 1204167 11278 34624 542
Other Creditors42941 54728 360 116 67086 974
Property Plant Equipment Gross Cost2 4222 9153 100 8 400 
Provisions For Liabilities Balance Sheet Subtotal184212187133830623
Taxation Social Security Payable3 93519 75513 052   
Total Assets Less Current Liabilities5 6413 1805177 81284 51527 819
Trade Creditors Trade Payables853853853 50 35850 360
Trade Debtors Trade Receivables1 250 18 060 183 91398 283
Average Number Employees During Period  11 2
Bank Borrowings Overdrafts    47 64528 271
Fixed Assets  9337006 1693 277
Investments Fixed Assets    1 800 
Other Investments Other Than Loans    1 800-1 800
Other Taxation Social Security Payable    53 96817 370

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
Free Download (1 page)

Company search