You are here: bizstats.co.uk > a-z index > F list > F list

F J A Design Limited BROMSGROVE


F J A Design started in year 2015 as Private Limited Company with registration number 09438713. The F J A Design company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bromsgrove at Sugarbrook House 25A Harris Business Park. Postal code: B60 4BD.

Currently there are 2 directors in the the firm, namely Jayne F. and Julie J.. In addition one secretary - Barbara A. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

F J A Design Limited Address / Contact

Office Address Sugarbrook House 25A Harris Business Park
Office Address2 Hanbury Road, Stoke Prior
Town Bromsgrove
Post code B60 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438713
Date of Incorporation Fri, 13th Feb 2015
Industry Other human health activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jayne F.

Position: Director

Appointed: 14 March 2016

Barbara A.

Position: Secretary

Appointed: 14 March 2016

Julie J.

Position: Director

Appointed: 13 February 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 February 2015

Resigned: 13 February 2015

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Julie J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jayne F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jayne F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie J.

Notified on 6 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Jayne F.

Notified on 6 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Jayne F.

Notified on 16 November 2016
Ceased on 10 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth170 119       
Balance Sheet
Cash Bank On Hand 20079 190105 999235 022844 8441 194 741643 814
Current Assets 304 373847 084964 5391 190 0181 821 9452 983 9182 267 079
Debtors198 019304 173767 894858 540954 996977 1011 789 1771 623 265
Net Assets Liabilities 269 563776 868     
Property Plant Equipment661 525661 525661 525661 525661 525661 525661 525661 525
Net Assets Liabilities Including Pension Asset Liability170 119       
Tangible Fixed Assets661 525       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve170 019       
Shareholder Funds170 119       
Other
Amounts Owed By Related Parties198 019304 173767 894858 533954 992977 0971 789 1741 623 262
Average Number Employees During Period     333
Corporation Tax Payable 6 18553 37772 07567 621   
Creditors28 000661 525731 841256 21191 69899 647488 43595 524
Deferred Tax Asset Debtors   74433
Fixed Assets661 625661 625661 625661 625661 625661 625661 625661 625
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities170 019269 463115 243708 3281 098 3201 722 2982 495 4832 171 555
Number Shares Issued Fully Paid   11111
Other Creditors661 525661 525663 037168 6095 9205 963405 6885 738
Other Taxation Social Security Payable  15 42715 52718 15793 68482 74789 786
Par Value Share1  11111
Property Plant Equipment Gross Cost661 525661 525661 525661 525661 525661 525661 525 
Total Assets Less Current Liabilities831 644931 088776 8681 369 9531 759 9452 383 9233 157 1082 833 180
Accounting Period Subsidiary2 016       
Creditors Due After One Year661 525       
Creditors Due Within One Year28 000       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions661 525       
Tangible Fixed Assets Cost Or Valuation661 525       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/07
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements