Founded in 2015, Pajoma 139, classified under reg no. 09680642 is an active company. Currently registered at 5 Graham Road IP1 3QE, Ipswich the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2023.
At present there are 2 directors in the the company, namely Richard N. and Paul M.. In addition one secretary - Trevor D. - is with the firm. As of 28 April 2024, there were 2 ex directors - Mark T., Jonathan M. and others listed below. There were no ex secretaries.
Office Address | 5 Graham Road |
Town | Ipswich |
Post code | IP1 3QE |
Country of origin | United Kingdom |
Registration Number | 09680642 |
Date of Incorporation | Fri, 10th Jul 2015 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st July |
Company age | 9 years old |
Account next due date | Wed, 30th Apr 2025 (367 days left) |
Account last made up date | Mon, 31st Jul 2023 |
Next confirmation statement due date | Thu, 10th Oct 2024 (2024-10-10) |
Last confirmation statement dated | Tue, 26th Sep 2023 |
The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Seh (Developments) Limited from Ipswich, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares. Then there is Mark T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.
Seh (Developments) Limited
30 White House Road, Ipswich, Suffolk, IP1 5LT, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | England & Wales |
Registration number | 03945262 |
Notified on | 10 October 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul M.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Mark T.
Notified on | 6 April 2016 |
Ceased on | 10 October 2023 |
Nature of control: |
25-50% shares |
Jonathan M.
Notified on | 6 April 2016 |
Ceased on | 10 October 2023 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | ||||||||
Current Assets | 428 364 | 433 314 | 435 736 | 435 411 | 431 878 | 465 352 | 469 717 | 468 712 |
Net Assets Liabilities | 2 281 | 6 715 | 9 545 | 9 789 | 5 902 | 6 444 | 3 215 | -2 213 |
Cash Bank In Hand | 3 105 | |||||||
Debtors | 1 930 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 2 281 | |||||||
Stocks Inventory | 423 329 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 3 | |||||||
Profit Loss Account Reserve | 2 278 | |||||||
Other | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 213 | 1 213 | 1 226 | |||||
Creditors | 210 341 | 210 857 | 214 529 | 214 529 | 214 529 | 248 041 | 254 965 | 259 358 |
Net Current Assets Liabilities | 216 810 | 222 457 | 224 074 | 224 318 | 220 431 | 254 485 | 258 180 | 257 145 |
Total Assets Less Current Liabilities | 216 810 | 222 457 | 224 074 | 224 318 | 220 431 | 254 485 | 258 180 | 257 145 |
Capital Employed | 2 281 | |||||||
Creditors Due After One Year | 214 529 | |||||||
Creditors Due Within One Year | 211 554 | |||||||
Number Shares Allotted | 3 | |||||||
Number Shares Allotted Increase Decrease During Period | 3 | |||||||
Par Value Share | 1 | |||||||
Share Capital Allotted Called Up Paid | 3 | |||||||
Value Shares Allotted Increase Decrease During Period | 3 |
Type | Category | Free download | |
---|---|---|---|
AP03 |
On January 15, 2024 - new secretary appointed filed on: 25th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy