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

M. Najib & Sons Limited FOSTON


M. Najib & Sons started in year 1998 as Private Limited Company with registration number 03618314. The M. Najib & Sons company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Foston at Church Broughton Road. Postal code: DE65 5PW.

Currently there are 2 directors in the the company, namely Ajaz N. and Mohammed N.. In addition one secretary - Ajaz N. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the DE65 5PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1081602 . It is located at Church Broughton Road, Miry Lane, Derby with a total of 12 cars.

M. Najib & Sons Limited Address / Contact

Office Address Church Broughton Road
Office Address2 Miry Lane
Town Foston
Post code DE65 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618314
Date of Incorporation Wed, 19th Aug 1998
Industry Production of meat and poultry meat products
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Ajaz N.

Position: Secretary

Appointed: 19 August 1998

Ajaz N.

Position: Director

Appointed: 19 August 1998

Mohammed N.

Position: Director

Appointed: 19 August 1998

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1998

Resigned: 19 August 1998

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 19 August 1998

Resigned: 19 August 1998

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Ajaz N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mohammed N. This PSC owns 25-50% shares and has 25-50% voting rights.

Ajaz N.

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

Mohammed N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth798 456928 290836 897732 998       
Balance Sheet
Cash Bank On Hand   17 6428 30216 1623 63210 3997 023560 968724 965
Current Assets1 402 3121 791 5062 181 4022 022 7401 901 0202 350 2682 220 1142 588 5882 653 0642 621 1692 620 704
Debtors1 210 2591 489 1801 724 4941 925 0601 885 0882 320 6382 201 5202 548 3322 569 5222 010 6411 867 269
Net Assets Liabilities   732 998649 937712 998790 229676 561676 8331 161 2052 838 803
Other Debtors       309 725334 468297 899303 187
Property Plant Equipment   331 719302 076258 664400 337741 969921 6211 041 9681 301 111
Total Inventories   80 0387 63013 46814 96229 85776 51949 560 
Cash Bank In Hand96 111281 226389 10617 642       
Intangible Fixed Assets349 280317 530285 780254 030       
Net Assets Liabilities Including Pension Asset Liability798 456928 290836 897732 998       
Stocks Inventory95 94221 10067 80280 038       
Tangible Fixed Assets493 274423 280374 718331 719       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000       
Profit Loss Account Reserve793 456923 290831 897727 998       
Shareholder Funds798 456928 290836 897732 998       
Other
Accumulated Amortisation Impairment Intangible Assets   380 970412 720444 470476 220507 970539 720571 470603 220
Accumulated Depreciation Impairment Property Plant Equipment   964 9801 017 373870 891865 558976 4781 102 6441 209 5881 341 583
Additions Other Than Through Business Combinations Property Plant Equipment        328 312251 291402 388
Average Number Employees During Period    39353239524644
Bank Borrowings Overdrafts       56 526855 449634 921444 444
Corporation Tax Payable       35 0496 301 54 827
Corporation Tax Recoverable        20 2366 301 
Creditors   3 5852 107 08052 787132 54068 194915 437688 230472 605
Dividends Paid On Shares       127 030   
Fixed Assets944 029848 105806 021731 272878 305888 6541 060 0601 087 5831 368 3961 456 9931 816 386
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        132 911 132 000
Increase From Amortisation Charge For Year Intangible Assets    31 75031 75031 75031 75031 75031 75031 750
Increase From Depreciation Charge For Year Property Plant Equipment    63 60752 79086 083110 920143 854121 126140 742
Intangible Assets   254 030222 280190 530158 780127 03095 28063 53031 780
Intangible Assets Gross Cost   635 000635 000635 000635 000635 000635 000635 000 
Investment Property   124 578332 952418 463418 463210 089343 000343 000475 000
Investment Property Fair Value Model   124 578332 952418 463418 463210 089343 000343 000475 000
Investments Fixed Assets20 94520 94520 94520 94520 99720 99782 4808 4958 4958 4958 495
Investments In Group Undertakings Participating Interests       8 4958 4958 4958 495
Net Current Assets Liabilities-50 032133 51871 07728 741-206 060-103 966-81 392-253 028353 346572 2261 726 709
Other Creditors       11 66759 98853 30928 161
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        17 69014 1828 747
Other Disposals Property Plant Equipment        22 49524 00011 250
Other Taxation Social Security Payable       4 2734 9037 3558 095
Profit Loss       106 332182 272588 3721 677 598
Property Plant Equipment Gross Cost   1 296 6991 319 4491 129 5551 265 8951 718 4472 024 2652 251 5562 642 694
Provisions For Liabilities Balance Sheet Subtotal   23 43022 30818 90355 89989 800129 472179 784231 687
Total Assets Less Current Liabilities893 997981 623877 098760 013672 245784 688978 668834 5551 721 7422 029 2193 543 095
Trade Creditors Trade Payables       2 194 1131 587 8871 575 896589 362
Trade Debtors Trade Receivables       2 238 6072 214 8181 706 4411 564 082
Additions Other Than Through Business Combinations Investment Property Fair Value Model    208 37485 511     
Bank Borrowings     66 041196 692169 770   
Bank Overdrafts   632 065396 736347 757375 937386 596   
Creditors Due After One Year61 60324 48514 0973 585       
Creditors Due Within One Year1 452 3441 657 9882 110 3251 993 999       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 214199 27291 416    
Disposals Property Plant Equipment    12 500222 604105 500    
Finance Lease Liabilities Present Value Total    2 333 59 60011 667   
Finance Lease Payments Owing Minimum Gross      63 66723 334   
Fixed Asset Investments Cost Or Valuation20 94520 94520 945        
Future Finance Charges On Finance Leases      2 711    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 6003 200      
Intangible Fixed Assets Aggregate Amortisation Impairment285 720317 470349 220380 970       
Intangible Fixed Assets Cost Or Valuation635 000635 000635 000        
Number Shares Allotted 5 0005 0005 000       
Number Shares Issued Fully Paid    5 0005 0005 0005 000   
Par Value Share 1111111   
Provisions For Liabilities Charges33 93828 84826 10423 430       
Secured Debts174 969367 808629 644632 065       
Share Capital Allotted Called Up Paid5 0005 0005 0005 000       
Tangible Fixed Assets Additions 5 82038 228        
Tangible Fixed Assets Cost Or Valuation1 206 1851 231 2751 265 1911 296 699       
Tangible Fixed Assets Depreciation712 911807 995890 473964 980       
Total Additions Including From Business Combinations Property Plant Equipment    35 25032 710241 840244 178   
Total Borrowings    396 736413 798632 229579 700   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       208 374   

Transport Operator Data

Church Broughton Road
Address Miry Lane , Foston
City Derby
Post code DE65 5PW
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
Free Download (15 pages)

Company search

Advertisements