Anjaljun Holdings Ltd FINCHLEY


Anjaljun Holdings started in year 2010 as Private Limited Company with registration number 07119665. The Anjaljun Holdings company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Finchley at 2nd Floor. Postal code: N3 2JX.

The company has one director. Paresh R., appointed on 30 March 2023. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Paresh R. and who left the the company on 30 March 2023. In addition, there is one former secretary - Babu C. who worked with the the company until 15 October 2013.

Anjaljun Holdings Ltd Address / Contact

Office Address 2nd Floor
Office Address2 314 Regents Park Road
Town Finchley
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07119665
Date of Incorporation Fri, 8th Jan 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (257 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Paresh R.

Position: Director

Appointed: 30 March 2023

Paresh R.

Position: Director

Appointed: 08 January 2010

Resigned: 30 March 2023

Babu C.

Position: Secretary

Appointed: 08 January 2010

Resigned: 15 October 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Paresh R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paresh R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paresh R.

Notified on 25 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paresh R.

Notified on 30 June 2016
Ceased on 25 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Net Worth10011 31116 772         
Balance Sheet
Cash Bank On Hand  51 47925 647199 53319 08713 79825 252142 72295 848114 53884 151
Current Assets 26 12574 524962 8431 352 6161 446 5111 859 5952 669 9233 440 8734 216 4294 728 2685 333 577
Debtors10026 1253 300814 9001 153 0831 427 4241 845 7972 644 6713 298 1514 120 5814 613 7305 249 426
Net Assets Liabilities   31 90043 96550 94054 659257 516375 293699 341926 128 
Other Debtors   798 6501 149 7831 396 1291 827 0472 644 6713 298 1514 120 5814 613 7305 169 426
Property Plant Equipment  3 0572 4501 9711 5921 2921 050857701  
Total Inventories  19 745122 296        
Cash Bank In Hand  51 479         
Stocks Inventory  19 745         
Tangible Fixed Assets 3 8303 057         
Reserves/Capital
Called Up Share Capital100100100         
Profit Loss Account Reserve 11 21116 672         
Shareholder Funds10011 31116 772         
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 7602 3672 8463 2253 5253 7673 9604 116  
Average Number Employees During Period     111  11
Corporation Tax Payable  4 60567 90370 56389 26074 333130 593146 136253 182214 731243 318
Creditors   932 9031 310 2281 396 8451 806 0092 413 2583 066 2743 517 6563 802 1404 128 490
Increase From Depreciation Charge For Year Property Plant Equipment   607479379300242193156  
Net Current Assets Liabilities1008 24714 26129 94042 38849 66653 586256 665374 599698 773926 1281 205 087
Number Shares Issued Fully Paid    5 000       
Other Creditors  54 482932 9031 238 5061 306 4371 730 5432 281 5432 919 0183 263 3873 587 4093 885 172
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          4 116 
Other Disposals Property Plant Equipment          4 817 
Other Taxation Social Security Payable  1 1761 1691 1591 1481 1331 1221 1201 087  
Par Value Share 11 1       
Property Plant Equipment Gross Cost  4 8174 8174 8174 8174 8174 8174 8174 817  
Provisions For Liabilities Balance Sheet Subtotal   490394318219199163133  
Total Assets Less Current Liabilities10012 07717 31832 39044 35951 25854 878257 715375 456699 474926 128 
Trade Debtors Trade Receivables  3 30016 2503 30031 29518 750    80 000
Creditors Due Within One Year 17 87860 263         
Number Shares Allotted 100100         
Provisions For Liabilities Charges 766546         
Share Capital Allotted Called Up Paid100100100         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-10-14
filed on: 14th, October 2024
Free Download (4 pages)

Company search