Ajp Construction Midlands Ltd SHIPSTON ON STOUR


Ajp Construction Midlands started in year 2013 as Private Limited Company with registration number 08748001. The Ajp Construction Midlands company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Shipston On Stour at 19c Blackwell Business Park. Postal code: CV36 4PE.

The firm has one director. Richard S., appointed on 11 January 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jemma S. who worked with the the firm until 14 March 2022.

Ajp Construction Midlands Ltd Address / Contact

Office Address 19c Blackwell Business Park
Office Address2 Blackwell
Town Shipston On Stour
Post code CV36 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08748001
Date of Incorporation Fri, 25th Oct 2013
Industry Other building completion and finishing
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Richard S.

Position: Director

Appointed: 11 January 2018

Jemma S.

Position: Secretary

Appointed: 01 April 2021

Resigned: 14 March 2022

Andrew P.

Position: Director

Appointed: 11 January 2018

Resigned: 16 May 2018

Cristy C.

Position: Director

Appointed: 25 October 2013

Resigned: 11 January 2018

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Richard S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Jemma S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cristy C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jemma S.

Notified on 16 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Cristy C.

Notified on 6 April 2016
Ceased on 16 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Cristy C.

Notified on 6 April 2016
Ceased on 16 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 3375 462       
Balance Sheet
Cash Bank On Hand 24 07422 5962342 01119 42575 43644 09233 370
Current Assets33 25524 07424 67780 12561 46946 379121 90469 92964 340
Debtors5 780 2 08180 10219 45826 95440 16815 83725 970
Other Debtors  2 08174 90719 45826 95430 29815 50723 547
Property Plant Equipment 9 7649 21315 54811 3189 38320 94716 34111 336
Net Assets Liabilities   34514 87511 88720 50953114 224
Total Inventories      6 30010 0005 000
Cash Bank In Hand27 47524 074       
Net Assets Liabilities Including Pension Asset Liability1 3375 462       
Tangible Fixed Assets11 6799 764       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve1 3275 452       
Shareholder Funds1 3375 462       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 68611 44812 41310 11713 21815 6952 01922 799
Corporation Tax Payable 15 20013 686      
Creditors 28 37633 85395 32855 76242 09247 74039 81637 598
Increase From Depreciation Charge For Year Property Plant Equipment  3 7632 9893 6493 1013 9141 202901
Net Current Assets Liabilities-10 342-4 302-9 176-15 2035 7074 28751 28227 11142 640
Other Creditors 5 4972 87625 3263 2314 7575 5217034 925
Other Taxation Social Security Payable 4 42330 97616 84836 23131 76722 97627 2054 493
Property Plant Equipment Gross Cost 17 45020 66127 96121 43522 60136 64237 95434 135
Total Additions Including From Business Combinations Property Plant Equipment  3 21010 8001 3651 16615 4771 3126 103
Total Assets Less Current Liabilities1 3375 4623734517 02513 67072 22943 45253 976
Trade Creditors Trade Payables 3 256140 38716 3003 17031 3257 4486 185
Amount Specific Advance Or Credit Directors  76013 527 20 14621 47415 255 
Amount Specific Advance Or Credit Made In Period Directors   41 287 20 14621 47415 255 
Amount Specific Advance Or Credit Repaid In Period Directors  76027 00013 527 20 14621 47415 255
Average Number Employees During Period  4454321
Bank Borrowings Overdrafts   12 767 2 39845 83439 81637 598
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 0245 945 1 437 4 023
Disposals Property Plant Equipment   3 5007 891 1 436 9 922
Provisions For Liabilities Balance Sheet Subtotal    2 1501 7833 9803 1052 154
Trade Debtors Trade Receivables   5 195  9 8703302 423
Finance Lease Liabilities Present Value Total      1 9061 906 
Increase Decrease In Property Plant Equipment      5 625  
Creditors Due Within One Year43 59828 376       
Fixed Assets11 6799 764       
Number Shares Allotted 10       
Par Value Share 1       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 1 714       
Tangible Fixed Assets Cost Or Valuation15 73617 450       
Tangible Fixed Assets Depreciation4 0577 686       
Tangible Fixed Assets Depreciation Charged In Period 3 629       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wed, 25th Oct 2023
filed on: 6th, November 2023
Free Download (5 pages)

Company search

Advertisements