Metrolaw Solicitors Ltd GOODMAYES


Metrolaw Solicitors started in year 2011 as Private Limited Company with registration number 07709426. The Metrolaw Solicitors company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Goodmayes at 92 Goodmayes Road. Postal code: IG3 9UU. Since Friday 19th August 2011 Metrolaw Solicitors Ltd is no longer carrying the name Ajs Law.

The company has 5 directors, namely Rochelle F., Sumair I. and Jaskuren T. and others. Of them, Harjinder J. has been with the company the longest, being appointed on 18 July 2011 and Rochelle F. has been with the company for the least time - from 10 February 2022. As of 30 April 2024, there were 2 ex directors - Sharon T., Anupam S. and others listed below. There were no ex secretaries.

Metrolaw Solicitors Ltd Address / Contact

Office Address 92 Goodmayes Road
Town Goodmayes
Post code IG3 9UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07709426
Date of Incorporation Mon, 18th Jul 2011
Industry Solicitors
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Rochelle F.

Position: Director

Appointed: 10 February 2022

Sumair I.

Position: Director

Appointed: 26 November 2015

Jaskuren T.

Position: Director

Appointed: 20 November 2014

Manesha F.

Position: Director

Appointed: 20 March 2013

Harjinder J.

Position: Director

Appointed: 18 July 2011

Sharon T.

Position: Director

Appointed: 20 January 2016

Resigned: 18 May 2020

Anupam S.

Position: Director

Appointed: 11 January 2016

Resigned: 26 February 2016

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Harjinder J. The abovementioned PSC and has 75,01-100% shares.

Harjinder J.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Ajs Law August 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 25862510 41442 8745 460      
Balance Sheet
Cash Bank In Hand248 1441 161 914304 296451 128598 758      
Cash Bank On Hand    598 7581 408 341458 838775 220638 915973 1102 252 696
Current Assets315 3761 238 698375 562527 576680 3821 516 822605 8921 065 207960 5931 425 3702 894 493
Debtors59 73268 47162 98762 83968 08494 941112 884242 687296 678432 260504 822
Net Assets Liabilities    5 46011 59217 296121 113121 864167 740257 710
Net Assets Liabilities Including Pension Asset Liability2 25862510 41442 8745 460      
Other Debtors    66 11550 183     
Property Plant Equipment    47 17237 91729 70518 69518 43314 629 
Stocks Inventory7 5008 3138 27913 60913 540      
Tangible Fixed Assets7 77618 20513 64427 06147 172      
Total Inventories    13 54013 54034 17047 30025 00020 000136 975
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve2 15852510 31442 7745 360      
Shareholder Funds2 25862510 41442 8745 460      
Other
Accumulated Depreciation Impairment Property Plant Equipment    21 68335 68749 38962 75068 90174 24378 599
Average Number Employees During Period     101313131313
Bank Borrowings Overdrafts    14 0388 765     
Creditors    712 6601 535 596612 657959 237853 6601 269 4792 645 104
Creditors Due Within One Year319 3391 252 637376 063506 351712 660      
Increase From Depreciation Charge For Year Property Plant Equipment     14 00413 70213 3616 1515 3424 356
Net Current Assets Liabilities-3 963-13 939-50121 225-32 278-18 774-6 765105 970106 933155 891249 389
Number Shares Allotted100100100100100      
Other Creditors    641 9771 432 095     
Other Taxation Social Security Payable    56 64576 066     
Par Value Share11111      
Property Plant Equipment Gross Cost    68 85573 60479 09481 44587 33488 872 
Provisions For Liabilities Balance Sheet Subtotal    9 4347 5515 6443 5523 5022 7801 952
Provisions For Liabilities Charges1 5553 6412 7295 4129 434      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions8 72715 114 19 05525 959      
Tangible Fixed Assets Cost Or Valuation8 72723 84123 84142 89668 855      
Tangible Fixed Assets Depreciation9515 63610 19715 83521 683      
Tangible Fixed Assets Depreciation Charged In Period9514 6854 5615 6385 848      
Total Additions Including From Business Combinations Property Plant Equipment     4 7495 4902 3515 8891 538 
Total Assets Less Current Liabilities3 8134 26613 14348 28614 89419 14322 940124 665125 366170 520259 662
Trade Creditors Trade Payables     18 670     
Trade Debtors Trade Receivables    1 96944 758     
Fixed Assets7 776          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Saturday 29th July 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements