Ajm Pet Products Limited BRISTOL


Ajm Pet Products started in year 1979 as Private Limited Company with registration number 01437023. The Ajm Pet Products company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Bristol at Unit 49 Waverley Road. Postal code: BS37 5QR. Since Tuesday 15th June 1999 Ajm Pet Products Limited is no longer carrying the name Three Shires Pet Supplies.

There is a single director in the company at the moment - Andrew P., appointed on 11 October 1994. In addition, a secretary was appointed - Susan J., appointed on 9 November 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane T. who worked with the the company until 9 November 2000.

This company operates within the BS37 5QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0145502 . It is located at Waverley Road, Beeches Industrial Estate, Bristol with a total of 16 cars.

Ajm Pet Products Limited Address / Contact

Office Address Unit 49 Waverley Road
Office Address2 Yate
Town Bristol
Post code BS37 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437023
Date of Incorporation Fri, 13th Jul 1979
Industry Retail sale via mail order houses or via Internet
Industry
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Susan J.

Position: Secretary

Appointed: 09 November 2000

Andrew P.

Position: Director

Appointed: 11 October 1994

Jane T.

Position: Secretary

Appointed: 07 March 2000

Resigned: 09 November 2000

Mervyn P.

Position: Director

Appointed: 30 November 1991

Resigned: 07 March 2000

Valerie P.

Position: Director

Appointed: 30 November 1991

Resigned: 07 March 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Andrew P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew P.

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

Three Shires Pet Supplies June 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-272015-01-022016-01-012016-12-302017-12-292018-12-282019-12-272021-01-012021-12-312022-12-30
Net Worth193 161237 778341 694       
Balance Sheet
Cash Bank On Hand  1 0933 7972 19551 13063 77021 6347 20240 264
Current Assets691 322629 748630 775649 224705 653875 9591 027 725   
Debtors469 264405 651394 338413 445595 278562 571672 851654 572679 362990 377
Net Assets Liabilities  341 694360 952347 337312 395345 271 481 100555 683
Property Plant Equipment  32 13219 22070 54555 85636 86573 12450 19233 636
Total Inventories  235 344231 982108 180262 258291 104237 907300 627 
Cash Bank In Hand9 46125 5811 093       
Intangible Fixed Assets3 781         
Stocks Inventory212 597198 516235 344       
Tangible Fixed Assets41 52531 86932 132       
Reserves/Capital
Called Up Share Capital2 2222 2222 222       
Profit Loss Account Reserve185 161229 778333 694       
Shareholder Funds193 161237 778341 694       
Other
Accumulated Amortisation Impairment Intangible Assets  60 00060 00060 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment  131 340121 08652 67971 83190 82287 916111 573134 621
Average Number Employees During Period  1210999777
Creditors  324 955312 439426 594614 690712 315628 83236 06826 461
Fixed Assets65 30651 86940 13227 22078 545     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  84 722462 882258 578114 516216 979104 39466 624368 768
Increase From Depreciation Charge For Year Property Plant Equipment   13 31919 64123 08018 99122 26623 65723 048
Intangible Assets Gross Cost  60 00060 00060 00060 00060 00060 00060 000 
Investments Fixed Assets20 00020 0008 0008 0008 000     
Net Current Assets Liabilities129 321185 909305 820336 785287 059261 269315 410 476 512556 918
Nominal Value Allotted Share Capital  2 2222 2222 2222 2222 2222 2222 2222 222
Number Shares Issued Fully Paid   2 2222 2222 2222 2222 2222 2222 222
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 57388 0483 928 25 172  
Other Disposals Property Plant Equipment   23 672101 29719 000 26 696  
Other Investments Other Than Loans   8 0008 000     
Par Value Share 111111 11
Property Plant Equipment Gross Cost  163 472140 306123 224127 687127 687161 040161 765168 257
Provisions For Liabilities Balance Sheet Subtotal  4 2583 05310 2674 7307 00413 8939 5368 410
Total Additions Including From Business Combinations Property Plant Equipment   50684 21523 463 60 0497256 492
Total Assets Less Current Liabilities194 627237 778345 952364 005357 604317 125352 275 526 704590 554
Creditors Due After One Year1 466         
Creditors Due Within One Year562 001443 839324 955       
Intangible Fixed Assets Aggregate Amortisation Impairment56 21960 00060 000       
Intangible Fixed Assets Amortisation Charged In Period 3 781        
Intangible Fixed Assets Cost Or Valuation60 00060 00060 000       
Net Assets Liability Excluding Pension Asset Liability193 161237 778        
Number Shares Allotted 2 2222 222       
Other Reserves5 7785 7785 778       
Provisions For Liabilities Charges  4 258       
Share Capital Allotted Called Up Paid2 2222 2222 222       
Tangible Fixed Assets Additions 23 34920 921       
Tangible Fixed Assets Cost Or Valuation180 630179 730163 472       
Tangible Fixed Assets Depreciation139 105147 861131 340       
Tangible Fixed Assets Depreciation Charged In Period 20 31420 658       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 55837 179       
Tangible Fixed Assets Disposals 24 24937 179       

Transport Operator Data

Waverley Road
Address Beeches Industrial Estate , Yate
City Bristol
Post code BS37 5QT
Vehicles 16

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements