Ledgerworks Ltd WOKING


Ledgerworks started in year 2004 as Private Limited Company with registration number 05062341. The Ledgerworks company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA. Since Wednesday 15th June 2005 Ledgerworks Ltd is no longer carrying the name J & J Management Services.

The company has one director. Anne S., appointed on 21 February 2008. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ledgerworks Ltd Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05062341
Date of Incorporation Wed, 3rd Mar 2004
Industry Bookkeeping activities
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Anne S.

Position: Director

Appointed: 21 February 2008

Anne S.

Position: Secretary

Appointed: 21 February 2008

Resigned: 01 March 2013

Brian S.

Position: Director

Appointed: 21 February 2008

Resigned: 10 June 2020

Neil P.

Position: Director

Appointed: 31 May 2004

Resigned: 21 February 2008

Chancery Directors Limited

Position: Nominee Director

Appointed: 03 March 2004

Resigned: 03 March 2004

Julie P.

Position: Secretary

Appointed: 03 March 2004

Resigned: 21 February 2008

Julie P.

Position: Director

Appointed: 03 March 2004

Resigned: 21 February 2008

Janice G.

Position: Director

Appointed: 03 March 2004

Resigned: 31 May 2004

Chancery Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2004

Resigned: 03 March 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Anne S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anne S.

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

Company previous names

J & J Management Services June 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth5 0833 6264 269       
Balance Sheet
Cash Bank In Hand4 2802 9503 340       
Cash Bank On Hand  3 3404 4533 7802 4631 0657 0842 113315
Current Assets10 2979 4679 53010 09310 3738 1585 4709 6465 2502 533
Debtors6 0176 5176 1905 6406 5935 6954 4052 5623 1372 218
Net Assets Liabilities      1 464-1 931-6 140-9 507
Other Debtors       850891891
Property Plant Equipment  810607456715626954604 
Tangible Fixed Assets1 0881 080810       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4 9833 5264 169       
Shareholder Funds5 0833 6264 269       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8382 0412 1922 4312 6402 9571 5341 658
Average Number Employees During Period   1111111
Bank Borrowings Overdrafts       7 8676 2674 667
Creditors  6 0719 0638 3608 0954 6327 8676 2677 745
Creditors Due Within One Year6 3026 9216 071       
Disposals Property Plant Equipment        1 773108
Increase From Depreciation Charge For Year Property Plant Equipment   203151239209317239124
Net Current Assets Liabilities3 9952 5463 4591 0302 013638384 982-477-5 212
Number Shares Allotted 100100       
Other Creditors  1 3312 1913 0913 6122 7963 5792 5775 531
Other Taxation Social Security Payable  3 3954 1104 6423 9271 3772581 10758
Par Value Share 11       
Property Plant Equipment Gross Cost  2 6482 6482 6483 1463 2663 9112 138618
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 353        
Tangible Fixed Assets Cost Or Valuation2 2952 648        
Tangible Fixed Assets Depreciation1 2071 5681 838       
Tangible Fixed Assets Depreciation Charged In Period 361270       
Total Additions Including From Business Combinations Property Plant Equipment     498120645  
Total Assets Less Current Liabilities5 0833 6264 2691 6372 4697781 4645 936127-4 840
Trade Creditors Trade Payables  1 3452 762627556459694443556
Trade Debtors Trade Receivables  6 1905 6406 5935 6954 4051 7122 2461 327
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 662 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements