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

R. & J. Aggregates Limited STAFFORDSHIRE


R. & J. Aggregates started in year 1994 as Private Limited Company with registration number 02965921. The R. & J. Aggregates company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Staffordshire at 172 Bradbury Lane. Postal code: WS12 4EN.

At the moment there are 4 directors in the the company, namely Marie M., Christopher L. and John L. and others. In addition one secretary - Marie M. - is with the firm. At the moment 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.

This company operates within the WS12 4EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0260263 . It is located at Dewick Industrial Estate, Cannock Road, Stafford with a total of 8 carsand 8 trailers.

R. & J. Aggregates Limited Address / Contact

Office Address 172 Bradbury Lane
Office Address2 Hednesford
Town Staffordshire
Post code WS12 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965921
Date of Incorporation Wed, 7th Sep 1994
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Marie M.

Position: Director

Appointed: 15 February 2023

Christopher L.

Position: Director

Appointed: 14 February 2023

John L.

Position: Director

Appointed: 14 February 2023

Marie M.

Position: Secretary

Appointed: 29 May 2019

Robert L.

Position: Director

Appointed: 06 January 1997

Marie M.

Position: Director

Appointed: 14 February 2023

Resigned: 14 February 2023

Irene L.

Position: Secretary

Appointed: 01 January 2000

Resigned: 29 May 2019

Robert L.

Position: Secretary

Appointed: 06 January 1997

Resigned: 01 January 2000

Janet L.

Position: Director

Appointed: 09 March 1995

Resigned: 06 January 1997

John L.

Position: Director

Appointed: 09 March 1995

Resigned: 15 January 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1994

Resigned: 07 September 1994

Janet L.

Position: Secretary

Appointed: 07 September 1994

Resigned: 06 January 1997

Robert L.

Position: Director

Appointed: 07 September 1994

Resigned: 09 March 1995

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 07 September 1994

Resigned: 07 September 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Robert L. The abovementioned PSC and has 50,01-75% shares.

Robert L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth122 417104 026106 144181 205306 324382 188       
Balance Sheet
Cash Bank On Hand     204 88280 770179 723122 514263 769138 388307 205228 736
Current Assets222 512207 677300 005355 905588 707714 623544 805628 766584 394991 201895 220720 252704 799
Debtors198 034174 354266 445315 547467 717475 741429 535414 043426 880688 552717 572364 447421 063
Net Assets Liabilities     382 188472 099551 363579 118805 4261 020 5101 045 346990 012
Property Plant Equipment     541 149509 801470 153523 626733 600996 149904 5331 959 842
Total Inventories     34 00034 50035 00035 00038 88039 26048 600 
Cash Bank In Hand7 97812 02311 4609 85889 290204 882       
Net Assets Liabilities Including Pension Asset Liability122 417104 026106 144181 205306 324382 188       
Other Debtors     7 5364 2945 3324 678    
Stocks Inventory16 50021 30022 10030 50031 70034 000       
Tangible Fixed Assets191 639188 133237 970318 305427 401541 149       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve122 317103 926106 044181 105306 224382 088       
Shareholder Funds122 417104 026106 144181 205306 324382 188       
Other
Accumulated Depreciation Impairment Property Plant Equipment     235 408318 596397 244475 247621 973808 852979 5061 127 657
Average Number Employees During Period      12131216151212
Creditors     100 03727 021458 22722 8379 258681 591407 578954 260
Increase From Depreciation Charge For Year Property Plant Equipment      83 18878 64892 982146 728186 879170 654148 151
Net Current Assets Liabilities-5 914-54 133-99 302-59 84753 98849 30686 181170 539177 818220 468213 629312 674147 800
Property Plant Equipment Gross Cost     776 557828 397867 397998 8731 355 5731 805 0011 884 0393 087 499
Provisions For Liabilities Balance Sheet Subtotal     108 23096 86289 32999 489139 384189 268171 861163 370
Total Additions Including From Business Combinations Property Plant Equipment      51 84039 000163 476356 700449 42879 0381 203 460
Total Assets Less Current Liabilities185 725134 000138 668258 458481 389590 455595 982640 692701 444954 0681 209 7781 217 2072 107 642
Creditors Due After One Year33 2282 1342 13428 14091 872100 037       
Creditors Due Within One Year228 426261 810399 307415 752534 719665 317       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        14 979    
Disposals Property Plant Equipment        32 000    
Dividends Paid      9 90010 80034 200    
Finance Lease Liabilities Present Value Total     100 03727 02155 99022 837    
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100    
Other Creditors     7 3486 55838 52839 223    
Other Taxation Social Security Payable     31 85273 77165 79321 316    
Par Value Share 11111111    
Profit Loss      99 81190 06461 955    
Provisions     108 23096 86289 32999 489    
Provisions For Liabilities Charges30 08027 84030 39049 11383 193108 230       
Secured Debts73 74741 94345 15174 313152 437200 843       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 29 750111 163122 510189 700205 150       
Tangible Fixed Assets Cost Or Valuation311 138328 888407 209527 719687 919776 557       
Tangible Fixed Assets Depreciation119 499140 755169 239209 414260 518235 408       
Tangible Fixed Assets Depreciation Charged In Period 26 87934 72442 06256 70964 823       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 6236 2401 8875 60589 933       
Tangible Fixed Assets Disposals 12 00032 8422 00029 500116 512       
Trade Creditors Trade Payables     525 311303 054297 916262 224    
Trade Debtors Trade Receivables     468 205425 241408 711422 202    

Transport Operator Data

Dewick Industrial Estate
Address Cannock Road , Brocton
City Stafford
Post code ST17 0SU
Vehicles 8
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 18th, March 2024
Free Download (9 pages)

Company search

Advertisements