Ajr(UK) Limited WELLING


Founded in 2014, Ajr(UK), classified under reg no. 08895948 is an active company. Currently registered at 2 Bellegrove Road DA16 3PR, Welling the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Tommy-Lee S., Eamonn D. and David D.. Of them, Eamonn D., David D. have been with the company the longest, being appointed on 14 February 2014 and Tommy-Lee S. has been with the company for the least time - from 5 April 2015. Currenlty, the company lists one former director, whose name is William D. and who left the the company on 8 April 2022. In addition, there is one former secretary - William D. who worked with the the company until 8 April 2022.

Ajr(UK) Limited Address / Contact

Office Address 2 Bellegrove Road
Town Welling
Post code DA16 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08895948
Date of Incorporation Fri, 14th Feb 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Tommy-Lee S.

Position: Director

Appointed: 05 April 2015

Eamonn D.

Position: Director

Appointed: 14 February 2014

David D.

Position: Director

Appointed: 14 February 2014

William D.

Position: Secretary

Appointed: 14 February 2014

Resigned: 08 April 2022

William D.

Position: Director

Appointed: 14 February 2014

Resigned: 08 April 2022

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we identified, there is Eamonn D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Janice D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Eamonn D.

Notified on 26 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janice D.

Notified on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 1 July 2016
Nature of control: 25-50% shares

Eamonn D.

Notified on 1 July 2016
Ceased on 26 January 2023
Nature of control: 25-50% shares

William D.

Notified on 1 July 2016
Ceased on 8 April 2022
Nature of control: 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 Worth12137 628       
Balance Sheet
Cash Bank On Hand 111 826111 248120 303179 269193 488267 606351 591158 190
Current Assets87 214115 042113 972124 978184 783201 012278 866359 369190 289
Debtors2 7403 2162 7244 6755 5147 52411 2607 77832 099
Net Assets Liabilities 37 62839 63951 62797 31298 89891 827161 17124 827
Other Debtors  2 7244 675     
Property Plant Equipment 2 7172 0271 8391 3701 0277703 0653 621
Cash Bank In Hand84 474111 826       
Net Assets Liabilities Including Pension Asset Liability12137 628       
Tangible Fixed Assets3 6762 717       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve137 508       
Shareholder Funds12137 628       
Other
Total Fixed Assets Additions6 112        
Total Fixed Assets Cost Or Valuation6 1126 112       
Total Fixed Assets Depreciation2 4363 395       
Total Fixed Assets Depreciation Charge In Period2 436959       
Accumulated Depreciation Impairment Property Plant Equipment 3 3954 0854 7125 1815 5245 7816 8028 010
Additions Other Than Through Business Combinations Property Plant Equipment   439   3 3161 764
Average Number Employees During Period 1214131311101110
Corporation Tax Payable  25 92332 609     
Creditors 80 13176 36075 19088 841103 141137 809151 263128 453
Depreciation Rate Used For Property Plant Equipment  25252525252525
Future Minimum Lease Payments Under Non-cancellable Operating Leases 76 22859 675      
Increase From Depreciation Charge For Year Property Plant Equipment  6906274693432571 0211 208
Net Current Assets Liabilities-3 55534 91137 61249 78895 94297 871141 057208 10661 836
Other Creditors  36 36128 310     
Other Taxation Social Security Payable  6 6548 880     
Property Plant Equipment Gross Cost  6 1126 5516 5516 5516 5519 86711 631
Total Assets Less Current Liabilities12137 62839 63951 62797 31298 898141 827211 17165 457
Trade Creditors Trade Payables  7 4225 391     
Advances Credits Directors13 82015 1447 1441 8562 6534 6534 6044 60419 807
Advances Credits Made In Period Directors 1 3248 0009 0005 8002 00049 20 000
Advances Credits Repaid In Period Directors    5 003   4 797
Creditors Due Within One Year Total Current Liabilities90 76980 131       
Fixed Assets3 6762 717       
Tangible Fixed Assets Additions6 112        
Tangible Fixed Assets Cost Or Valuation6 1126 112       
Tangible Fixed Assets Depreciation2 4363 395       
Tangible Fixed Assets Depreciation Charge For Period2 436959       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-02-14
filed on: 2nd, March 2023
Free Download (5 pages)

Company search

Advertisements