Imajaz Limited HALESWORTH


Founded in 2002, Imajaz, classified under reg no. 04493261 is an active company. Currently registered at The Wherry IP19 8ET, Halesworth the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Susan B. and Nigel B.. In addition one secretary - Susan B. - is with the firm. As of 7 May 2024, there was 1 ex director - Logan B.. There were no ex secretaries.

Imajaz Limited Address / Contact

Office Address The Wherry
Office Address2 Quay Street
Town Halesworth
Post code IP19 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493261
Date of Incorporation Wed, 24th Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Susan B.

Position: Director

Appointed: 24 July 2002

Susan B.

Position: Secretary

Appointed: 24 July 2002

Nigel B.

Position: Director

Appointed: 24 July 2002

Logan B.

Position: Director

Appointed: 06 April 2010

Resigned: 05 April 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2002

Resigned: 24 July 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 2002

Resigned: 24 July 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Susan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nigel B. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-41 787-50 949-71 112-83 362      
Balance Sheet
Current Assets37147732 2022 8661 9841 9086 8343 5322 2092 165
Net Assets Liabilities   83 36293 015102 290108 201109 590117 090115 229
Cash Bank In Hand371327        
Intangible Fixed Assets6 7506 000        
Net Assets Liabilities Including Pension Asset Liability-41 787-50 949-71 112-83 362      
Stocks Inventory 150        
Tangible Fixed Assets453437        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve-41 789-50 951        
Shareholder Funds-41 787-50 949-71 112-83 362      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   9369549609781 1511 1841 230
Average Number Employees During Period     22222
Creditors   22 26729 83236 68346 443106 998112 963110 548
Fixed Assets7 2036 4379 2106 9755 7873 4452 3861 777679347
Net Current Assets Liabilities-44 367-13 68512 122-19 40127 84834 77539 609103 466110 754108 383
Total Assets Less Current Liabilities-37 164-7 24821 332-12 42622 06131 33037 223101 689110 075108 036
Accruals Deferred Income  912936      
Creditors Due After One Year4 53243 67491 53270 000      
Creditors Due Within One Year44 73814 16220 08022 267      
Intangible Fixed Assets Aggregate Amortisation Impairment8 2509 000        
Intangible Fixed Assets Amortisation Charged In Period 750        
Intangible Fixed Assets Cost Or Valuation15 00015 000        
Number Shares Allotted 1        
Par Value Share 1        
Provisions For Liabilities Charges9127        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 400        
Tangible Fixed Assets Cost Or Valuation14 40014 800        
Tangible Fixed Assets Depreciation13 94714 363        
Tangible Fixed Assets Depreciation Charged In Period 416        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search

Advertisements