Ajl Roadmarking Ltd RYE


Ajl Roadmarking started in year 2000 as Private Limited Company with registration number 04035614. The Ajl Roadmarking company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Rye at Landgate Chambers. Postal code: TN31 7LJ. Since May 26, 2004 Ajl Roadmarking Ltd is no longer carrying the name Ajl Roadmarkings.

The company has 2 directors, namely Robert W., Kathleen L.. Of them, Kathleen L. has been with the company the longest, being appointed on 18 July 2000 and Robert W. has been with the company for the least time - from 1 January 2010. Currenlty, the company lists one former director, whose name is Andrew L. and who left the the company on 4 August 2015. In addition, there is one former secretary - Andrew L. who worked with the the company until 4 August 2015.

Ajl Roadmarking Ltd Address / Contact

Office Address Landgate Chambers
Office Address2 24 Landgate
Town Rye
Post code TN31 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04035614
Date of Incorporation Tue, 18th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Robert W.

Position: Director

Appointed: 01 January 2010

Kathleen L.

Position: Director

Appointed: 18 July 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2000

Resigned: 18 July 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 July 2000

Resigned: 18 July 2000

Andrew L.

Position: Director

Appointed: 18 July 2000

Resigned: 04 August 2015

Andrew L.

Position: Secretary

Appointed: 18 July 2000

Resigned: 04 August 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Kathleen L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kathleen L.

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

Company previous names

Ajl Roadmarkings May 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-8 169-28 308-28 3943 90738 340       
Balance Sheet
Cash Bank In Hand23 7011701 67016 03463 027       
Cash Bank On Hand    63 02758 35075 55586 51084 67970 02075 79991 757
Current Assets188 134103 59394 975111 150103 10898 566149 740154 437150 525113 133120 650143 703
Debtors161 183100 18486 98089 11635 08135 21669 18562 92760 84638 11339 85146 946
Net Assets Liabilities    38 34063 578109 721108 902110 406103 792101 551105 643
Net Assets Liabilities Including Pension Asset Liability-8 169-28 308-28 3943 90738 340       
Other Debtors      9 578364   865
Property Plant Equipment    48 59839 09859 94841 28056 45781 16770 53377 566
Stocks Inventory3 2503 2396 3256 0005 000       
Tangible Fixed Assets64 89975 50175 96060 77248 598       
Total Inventories    5 0005 0005 0005 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-8 171-28 310-28 3963 90538 338       
Shareholder Funds-8 169-28 308-28 3943 90738 340       
Other
Accumulated Depreciation Impairment Property Plant Equipment    208 561218 361221 84999 75995 14786 346103 980111 989
Average Number Employees During Period    89899988
Bank Borrowings    17 0005 000      
Bank Borrowings Overdrafts    5 0005 000   36 85429 82121 959
Creditors    9 07967 85217 6735 3867 05237 40429 82136 164
Creditors Due After One Year14 30662 66952 84431 1139 079       
Creditors Due Within One Year236 157133 140134 169127 10596 501       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 480132 40618 73429 091 11 384
Disposals Property Plant Equipment      19 445144 85719 97647 852 11 907
Finance Lease Liabilities Present Value Total    4 0794 07917 6735 3867 05255055014 205
Increase Decrease In Property Plant Equipment      35 694 24 13951 700 26 949
Increase From Depreciation Charge For Year Property Plant Equipment     9 80014 96810 31614 12220 29017 63419 393
Net Current Assets Liabilities-48 023-29 547-39 194-15 9556 60730 71477 60180 48767 14271 42070 54778 947
Number Shares Allotted 2222       
Number Shares Issued Fully Paid      222222
Other Creditors    6 7646 6135 9294 8035 8953 49111 6355 789
Other Taxation Social Security Payable    49 67538 29544 68142 79540 48720 68316 8567 999
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    257 159257 459281 797141 039151 604167 513174 513189 555
Provisions For Liabilities Balance Sheet Subtotal    7 7866 23410 1557 4796 14111 3919 70814 706
Provisions For Liabilities Charges10 73911 59312 3169 7977 786       
Secured Debts 61 76441 92329 00017 000       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 29 48519 445         
Tangible Fixed Assets Cost Or Valuation208 229237 714257 159257 159        
Tangible Fixed Assets Depreciation143 330162 213181 199196 387208 561       
Tangible Fixed Assets Depreciation Charged In Period 18 88318 98615 18812 174       
Total Additions Including From Business Combinations Property Plant Equipment     30043 7834 09930 54163 7617 00026 949
Total Assets Less Current Liabilities16 87645 95436 76644 81755 20569 812137 549121 767123 599152 587141 080156 513
Trade Creditors Trade Payables    18 02813 86510 14414 06525 2977 89113 39636 082
Trade Debtors Trade Receivables    35 08135 21659 60762 56360 84638 11339 85146 081

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, June 2023
Free Download (10 pages)

Company search

Advertisements