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

Aji Property Limited LONDON


Aji Property started in year 2013 as Private Limited Company with registration number 08764291. The Aji Property company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 39 Manor Lane. Postal code: SE13 5QW.

The firm has 2 directors, namely Jo W., Andrew W.. Of them, Jo W., Andrew W. have been with the company the longest, being appointed on 6 November 2013. As of 29 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Aji Property Limited Address / Contact

Office Address 39 Manor Lane
Town London
Post code SE13 5QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08764291
Date of Incorporation Wed, 6th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jo W.

Position: Director

Appointed: 06 November 2013

Andrew W.

Position: Director

Appointed: 06 November 2013

Barbara K.

Position: Director

Appointed: 06 November 2013

Resigned: 06 November 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Joanne W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joanne W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth62 905231 512       
Balance Sheet
Cash Bank In Hand12 348293 070       
Cash Bank On Hand 293 070750 5974 888541 230164 512596 696138 1451 092 908
Current Assets436 040981 5331 315 3051 267 3691 094 8791 568 3851 469 5902 071 0131 842 364
Debtors   655 900    749 456
Stocks Inventory423 692688 463       
Total Inventories 688 463564 708606 581553 6491 403 873872 8941 932 868 
Other Debtors        749 456
Property Plant Equipment       3 6562 812
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve62 903231 510       
Shareholder Funds62 905231 512       
Other
Amount Specific Advance Or Credit Directors355 497546 057829 608828 900503 900832 900598 900998 503749 456
Amount Specific Advance Or Credit Made In Period Directors 190 560429 4681 140327 000    
Amount Specific Advance Or Credit Repaid In Period Directors  713 0194322 000329 000234 000399 6021 747 959
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 159 975       
Creditors 750 021881 885831 398537 391868 687661 5121 051 153160 064
Creditors Due Within One Year373 135750 021       
Net Current Assets Liabilities62 905231 512433 420435 971557 488699 698808 0781 019 8601 682 300
Number Shares Allotted22       
Number Shares Issued Fully Paid  2222240 
Other Creditors 547 857831 408830 700505 701834 701600 7001 000 3032 800
Other Taxation Social Security Payable 42 18950 47769829 68033 92660 75250 790157 264
Par Value Share11111110 
Share Capital Allotted Called Up Paid22       
Total Assets Less Current Liabilities62 905231 512433 420435 971557 488699 698808 0781 023 5161 685 112
Trade Creditors Trade Payables    2 010606060 
Trade Debtors Trade Receivables   655 900     
Accumulated Depreciation Impairment Property Plant Equipment       5621 406
Increase From Depreciation Charge For Year Property Plant Equipment       562844
Property Plant Equipment Gross Cost       4 218 
Total Additions Including From Business Combinations Property Plant Equipment       4 218 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Address change date: 20th December 2023. New Address: Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE. Previous address: 39 Manor Lane London SE13 5QW
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements