Irvine Jones Design Ltd CAMBRIDGE


Founded in 2015, Irvine Jones Design, classified under reg no. 09819790 is a active - proposal to strike off company. Currently registered at 8 Ridgeway CB23 3RW, Cambridge the company has been in the business for 9 years. Its financial year was closed on October 31 and its latest financial statement was filed on Sun, 31st Oct 2021.

Irvine Jones Design Ltd Address / Contact

Office Address 8 Ridgeway
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09819790
Date of Incorporation Mon, 12th Oct 2015
Industry specialised design activities
End of financial Year 31st October
Company age 9 years old
Account next due date Mon, 31st Jul 2023 (272 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Daniel J.

Position: Director

Appointed: 12 October 2015

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Daniel J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-540     
Balance Sheet
Current Assets4 0351 11026 3387 0457 6147 567
Net Assets Liabilities -7 26319-2 182290-1 350
Cash Bank In Hand2 815     
Cash Bank On Hand2 8151 110    
Debtors1 220     
Other Debtors1 220     
Property Plant Equipment1 3112 383    
Tangible Fixed Assets1 311     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-640     
Shareholder Funds-540     
Other
Version Production Software   2 020 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 4701 0001 0001 000
Average Number Employees During Period 21211
Creditors5 88610 75616 141-2 829-10 176-6 438
Fixed Assets 2 3832 8231 910  
Net Current Assets Liabilities-1 851-9 64613 3379 87417 79014 005
Total Assets Less Current Liabilities-540-7 26316 16011 78417 79014 005
Amount Specific Advance Or Credit Directors1 2209 14418 168   
Amount Specific Advance Or Credit Made In Period Directors 5 31939 492   
Amount Specific Advance Or Credit Repaid In Period Directors 15 68312 180   
Accumulated Depreciation Impairment Property Plant Equipment3281 005    
Creditors Due Within One Year5 886     
Increase From Depreciation Charge For Year Property Plant Equipment 677    
Number Shares Allotted100     
Number Shares Issued Fully Paid 100    
Other Creditors80010 224    
Other Taxation Social Security Payable4 775531    
Par Value Share11    
Property Plant Equipment Gross Cost1 6393 388    
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions1 639     
Tangible Fixed Assets Cost Or Valuation1 639     
Tangible Fixed Assets Depreciation328     
Tangible Fixed Assets Depreciation Charged In Period328     
Total Additions Including From Business Combinations Property Plant Equipment 1 749    
Trade Creditors Trade Payables3111    
Advances Credits Directors1 220     

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 12th, April 2023
Free Download (3 pages)

Company search