Ajs Bulk Services Limited BLACKBURN


Ajs Bulk Services started in year 2009 as Private Limited Company with registration number 06933003. The Ajs Bulk Services company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Blackburn at Aja Smith Transport Heys Lane. Postal code: BB6 7UA.

The company has 2 directors, namely Peter E., John I.. Of them, John I. has been with the company the longest, being appointed on 25 January 2023 and Peter E. has been with the company for the least time - from 19 January 2024. As of 15 May 2024, there were 4 ex directors - Lorraine S., Nicola S. and others listed below. There were no ex secretaries.

This company operates within the BB7 1QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1089944 . It is located at Heys Street, Great Harwood, Blackburn with a total of 30 carsand 40 trailers. It has two locations in the UK.

Ajs Bulk Services Limited Address / Contact

Office Address Aja Smith Transport Heys Lane
Office Address2 Great Harwood
Town Blackburn
Post code BB6 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06933003
Date of Incorporation Fri, 12th Jun 2009
Industry Freight transport by road
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Peter E.

Position: Director

Appointed: 19 January 2024

John I.

Position: Director

Appointed: 25 January 2023

Lorraine S.

Position: Director

Appointed: 15 January 2016

Resigned: 25 January 2023

Nicola S.

Position: Director

Appointed: 15 January 2016

Resigned: 25 January 2023

James S.

Position: Director

Appointed: 25 September 2013

Resigned: 27 July 2017

Anthony S.

Position: Director

Appointed: 12 June 2009

Resigned: 25 January 2023

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we researched, there is Iddon Smith Holdings Ltd from Ormskirk, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthony S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicola S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Iddon Smith Holdings Ltd

The Cottage Bradshaw Lane, Mawdesley, Ormskirk, L40 3SF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14412481
Notified on 25 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony S.

Notified on 24 August 2017
Ceased on 25 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicola S.

Notified on 24 August 2017
Ceased on 25 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Lorraine S.

Notified on 24 August 2017
Ceased on 25 January 2023
Nature of control: 25-50% voting rights
25-50% shares

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 Worth81 232134 959168 356179 643        
Balance Sheet
Cash Bank On Hand    2 92449 44798 27680 48037 25128 58431 374229 569
Current Assets279 483429 536486 461423 995580 229592 487665 193573 447567 513479 065439 481443 262
Debtors279 308425 039482 390422 289577 305543 040566 917492 967530 262452 981404 107206 693
Net Assets Liabilities    168 993215 451215 764165 871153 719172 959270 002325 599
Other Debtors    150 456127 06393 43592 071112 84069 251160 28234 811
Property Plant Equipment    829 807841 343761 1131 009 768757 965582 682373 595215 877
Total Inventories          4 0007 000
Cash Bank In Hand1752328631 706        
Intangible Fixed Assets8 7868 2827 7787 274        
Net Assets Liabilities Including Pension Asset Liability81 232134 959168 356179 643        
Stocks Inventory 4 2653 208         
Tangible Fixed Assets188 122715 800885 373880 277        
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve81 231134 958168 355179 642        
Shareholder Funds81 232134 959168 356179 643        
Other
Accumulated Amortisation Impairment Intangible Assets    3 2303 7344 2384 7425 2467 2469 24610 000
Accumulated Depreciation Impairment Property Plant Equipment    553 388741 855842 122806 624981 5651 158 348919 511858 242
Additions Other Than Through Business Combinations Property Plant Equipment     263 650 544 892 1 5003 000 
Average Number Employees During Period    1717 1517171313
Bank Borrowings Overdrafts         45 27635 65025 782
Bank Overdrafts    12 269       
Comprehensive Income Expense    121 82476 125      
Corporation Tax Payable          28 76836 911
Creditors    388 123363 219311 016544 455339 247226 48577 97225 782
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -53 510      
Disposals Property Plant Equipment     -63 647      
Dividends Paid    -132 475-29 667      
Dividends Paid On Shares       5 2584 7542 754  
Finance Lease Liabilities Present Value Total    388 123363 219      
Finance Lease Payments Owing Minimum Gross     596 482534 802755 922544 455325 089181 21041 815
Fixed Assets196 908724 082893 151887 551836 577847 609  762 719585 436374 349215 877
Future Minimum Lease Payments Under Non-cancellable Operating Leases        3 75078 74563 74648 747
Increase From Amortisation Charge For Year Intangible Assets     5045045045042 0002 000754
Increase From Depreciation Charge For Year Property Plant Equipment     241 977218 348232 684234 985176 783164 087133 818
Intangible Assets    6 7706 2665 7625 2584 7542 754754 
Intangible Assets Gross Cost    10 00010 00010 00010 00010 00010 00010 000 
Issue Equity Instruments    1       
Net Current Assets Liabilities-68 026-268 413-328 764-271 710-269 713-259 253-167 127-206 487-239 453-150 33115 894143 803
Other Creditors    369 966354 361311 016544 455339 247181 20942 32250 402
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      118 081268 18260 044 402 924195 087
Other Disposals Property Plant Equipment      147 423331 73576 862 450 924218 987
Other Taxation Social Security Payable     50 36822 31652 25644 077134 55372 41141 973
Profit Loss    121 82476 125      
Property Plant Equipment Gross Cost    1 383 1951 583 1981 603 2351 816 3921 739 5301 741 0301 293 1061 074 119
Provisions For Liabilities Balance Sheet Subtotal    9 7489 68672 96898 21330 30035 66142 2698 299
Taxation Social Security Payable    80 12650 368      
Total Additions Including From Business Combinations Property Plant Equipment      167 460     
Total Assets Less Current Liabilities128 882455 669564 387615 841566 864588 356599 748808 539523 266435 105390 243359 680
Total Borrowings    388 123363 219      
Trade Creditors Trade Payables    181 084213 748205 106145 163136 71587 947166 535160 303
Trade Debtors Trade Receivables    426 849415 977473 482400 896417 422383 730243 825171 882
Creditors Due After One Year47 650320 710396 031436 198        
Creditors Due Within One Year347 509697 949815 225695 705        
Number Shares Allotted1111        
Par Value Share 111        
Value Shares Allotted1111        

Transport Operator Data

Heys Street
Address Great Harwood
City Blackburn
Post code BB6 7UA
Vehicles 15
Trailers 20
Salthill Industrial Estate
Address Lincoln Way
City Clitheroe
Post code BB7 1QL
Vehicles 15
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-19
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements