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

Irj Management Limited STRATFORD UPON AVON


Founded in 2014, Irj Management, classified under reg no. 09140355 is an active company. Currently registered at 10 Avenue Road CV37 6UW, Stratford Upon Avon the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Ian J., Jackie J.. Of them, Ian J., Jackie J. have been with the company the longest, being appointed on 21 July 2014. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Irj Management Limited Address / Contact

Office Address 10 Avenue Road
Town Stratford Upon Avon
Post code CV37 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09140355
Date of Incorporation Mon, 21st Jul 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Ian J.

Position: Director

Appointed: 21 July 2014

Jackie J.

Position: Director

Appointed: 21 July 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Ian J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jackie J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian J.

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

Jackie J.

Notified on 10 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert J.

Notified on 20 January 2017
Ceased on 30 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Jackie J.

Notified on 6 April 2016
Ceased on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 544       
Balance Sheet
Cash Bank In Hand28 888       
Current Assets28 88835 592104 006153 662201 94286 228108 28958 048
Net Assets Liabilities Including Pension Asset Liability1 544       
Tangible Fixed Assets1 220       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 444       
Shareholder Funds1 544       
Other
Amount Specific Advance Or Credit Directors 530      
Amount Specific Advance Or Credit Made In Period Directors 530      
Amount Specific Advance Or Credit Repaid In Period Directors  530     
Average Number Employees During Period 2223332
Creditors28 56413 41836 07225 11527 7902 95716 1943 749
Creditors Due Within One Year28 320       
Fixed Assets1 2208001 7965 0826 9345 87423 10022 193
Net Current Assets Liabilities56822 17467 934128 547174 15283 27192 09554 299
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges244       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 830       
Tangible Fixed Assets Cost Or Valuation1 830       
Tangible Fixed Assets Depreciation610       
Tangible Fixed Assets Depreciation Charged In Period610       
Total Assets Less Current Liabilities1 54422 97469 730133 629181 08689 14595 19576 492

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements