Ajs 22 Ltd HARROGATE


Founded in 1988, Ajs 22, classified under reg no. 02307915 is an active company. Currently registered at The Annexe HG1 5AN, Harrogate the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 21, 2006 Ajs 22 Ltd is no longer carrying the name The Ajs Group.

At present there are 4 directors in the the company, namely Jane S., Sally B. and Ann S. and others. In addition one secretary - Alan S. - is with the firm. As of 18 April 2024, there were 3 ex secretaries - Stephen F., Alan S. and others listed below. There were no ex directors.

Ajs 22 Ltd Address / Contact

Office Address The Annexe
Office Address2 9 Regent Parade
Town Harrogate
Post code HG1 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307915
Date of Incorporation Fri, 21st Oct 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Jane S.

Position: Director

Appointed: 08 January 2012

Sally B.

Position: Director

Appointed: 08 January 2012

Alan S.

Position: Secretary

Appointed: 01 December 2000

Ann S.

Position: Director

Appointed: 21 January 1994

Alan S.

Position: Director

Appointed: 29 September 1991

Stephen F.

Position: Secretary

Appointed: 07 September 1999

Resigned: 30 November 2000

Alan S.

Position: Secretary

Appointed: 30 June 1999

Resigned: 06 September 1999

Ian H.

Position: Secretary

Appointed: 29 September 1991

Resigned: 30 June 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Alan S. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Ann S. This PSC owns 25-50% shares.

Alan S.

Notified on 19 September 2016
Nature of control: 50,01-75% shares

Ann S.

Notified on 19 September 2016
Nature of control: 25-50% shares

Company previous names

The Ajs Group July 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand220 515601 906250 841192 951266 505566 668461 069408 408829 612
Current Assets920 5431 007 559844 762922 343771 5751 159 771488 242527 1011 015 412
Debtors50 97640 03956 45551 05289 76228 96027 173118 693185 800
Net Assets Liabilities6 720 4656 339 1356 075 4295 901 5065 802 8097 163 6569 245 6188 735 7718 336 832
Other Debtors3 3193 3193 3193 3193 3193 3438 5789 360 
Property Plant Equipment4 988 2194 964 1125 051 5354 851 6084 800 2436 680 0009 450 0008 900 0008 000 000
Other
Amount Specific Advance Or Credit Directors  2 8405 43643 6001321 77589 000159 547
Amount Specific Advance Or Credit Made In Period Directors   536 480459 487407 505286 385380 372905 958
Amount Specific Advance Or Credit Repaid In Period Directors   539 076410 451451 237288 028289 597835 411
Accrued Liabilities34 39829 33631 21524 11021 36387 13321 47323 90715 987
Accumulated Depreciation Impairment Property Plant Equipment26 47550 84568 02664 8301 718    
Additional Provisions Increase From New Provisions Recognised  -8 853 4 504324 550621 387-114 872-24 203
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -29 337     
Average Number Employees During Period334444444
Corporation Tax Payable42 97539 68714 53967 844     
Creditors30 55513 88880 597119 25396 058146 565104 187102 765114 218
Current Asset Investments649 052365 614537 466678 340415 308564 143   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 65029 63639 84868 2181 961   
Disposals Property Plant Equipment 114 21484 675203 123114 4771 961  600 000
Finance Lease Liabilities Present Value Total30 55513 888       
Fixed Assets5 950 9645 469 5635 541 0975 298 9125 332 2926 680 00010 012 5009 347 5008 447 500
Increase From Depreciation Charge For Year Property Plant Equipment 37 02046 81736 6525 106243   
Investments Fixed Assets962 745505 451489 562447 304532 049 562 500447 500447 500
Net Current Assets Liabilities800 056883 460764 165803 090675 5171 013 206384 055424 336901 194
Number Shares Issued Fully Paid 100 000100 000      
Other Creditors262   1 92347   
Other Current Asset Investments Balance Sheet Subtotal647 889364 587537 028677 845414 731564 143   
Other Investments Other Than Loans962 745505 451489 562447 304532 049-70562 500447 500447 500
Other Taxation Social Security Payable22 56235 77632 00389 70772 77259 25380 91578 85898 231
Par Value Share 11      
Prepayments Accrued Income25 48014 42030 72712 60612 5289 38410 09511 83317 753
Property Plant Equipment Gross Cost5 014 6945 014 9575 119 5614 916 4384 801 9616 680 0009 450 0008 900 0008 000 000
Provisions 238 686229 833200 496205 000529 5501 150 9371 036 0651 011 862
Provisions For Liabilities Balance Sheet Subtotal 238 686229 833200 496205 000529 5501 150 9371 036 0651 011 862
Total Additions Including From Business Combinations Property Plant Equipment 114 477189 279      
Total Assets Less Current Liabilities6 751 0206 353 0236 305 2626 102 0026 007 8097 693 20610 396 5559 771 8369 348 694
Total Increase Decrease From Revaluations Property Plant Equipment     1 880 0002 770 000-550 000-300 000
Trade Creditors Trade Payables      24  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, July 2023
Free Download (10 pages)

Company search

Advertisements