James Aero Limited HERTS


Founded in 2003, James Aero, classified under reg no. 04697486 is an active company. Currently registered at Rivermill House 6 High Street AL4 8AA, Herts the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Maurice J., appointed on 13 March 2003. In addition, a secretary was appointed - Josephine J., appointed on 13 March 2003. As of 28 April 2024, our data shows no information about any ex officers on these positions.

James Aero Limited Address / Contact

Office Address Rivermill House 6 High Street
Office Address2 Wheathampstead
Town Herts
Post code AL4 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04697486
Date of Incorporation Thu, 13th Mar 2003
Industry First-degree level higher education
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Josephine J.

Position: Secretary

Appointed: 13 March 2003

Maurice J.

Position: Director

Appointed: 13 March 2003

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 March 2003

Resigned: 13 March 2003

People with significant control

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

Maurice J.

Notified on 31 December 2016
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 78117 63316 48713 1545 60315 5726758 133
Current Assets9 18719 72422 58117 6399 59820 6959 36658 293
Debtors1 4062 0916 0944 4853 9955 1239 299160
Net Assets Liabilities3 99410 43219 94520 44015 37510 29513 24942 236
Property Plant Equipment8 6328 3898 2078 0707 96761 89057 9262 013
Other
Accumulated Depreciation Impairment Property Plant Equipment30 23130 47430 65630 79330 89636 97343 7294 691
Creditors12 42516 2819 4433 8691 39067 69047 94317 570
Increase From Depreciation Charge For Year Property Plant Equipment 2431821371036 0776 756671
Net Current Assets Liabilities-3 2383 44313 13813 7708 208-46 995-38 57740 723
Property Plant Equipment Gross Cost38 86338 86338 86338 86338 86398 863101 6556 704
Provisions For Liabilities Balance Sheet Subtotal1 4001 4001 4001 4008004 6006 100500
Total Assets Less Current Liabilities5 39411 83221 34521 84016 17514 89519 34942 736
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      1 500-5 600
Corporation Tax Payable       15 642
Corporation Tax Recoverable      702 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       39 709
Disposals Property Plant Equipment       95 368
Other Creditors      1 2851 350
Other Taxation Social Security Payable      929253
Prepayments Accrued Income      73115
Provisions     4 6006 100500
Total Additions Including From Business Combinations Property Plant Equipment     60 0002 792417
Trade Creditors Trade Payables      948 
Trade Debtors Trade Receivables      7 866145

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements