Rejak Limited AYLESBURY


Rejak started in year 1998 as Private Limited Company with registration number 03519200. The Rejak company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Aylesbury at Verna House. Postal code: HP19 9AG. Since Monday 23rd August 1999 Rejak Limited is no longer carrying the name Jak Enterprises.

Currently there are 2 directors in the the company, namely Anne F. and James F.. In addition one secretary - Anne F. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Rejak Limited Address / Contact

Office Address Verna House
Office Address2 9 Bicester Road
Town Aylesbury
Post code HP19 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03519200
Date of Incorporation Fri, 27th Feb 1998
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Anne F.

Position: Director

Appointed: 01 March 2002

James F.

Position: Director

Appointed: 05 March 1998

Anne F.

Position: Secretary

Appointed: 05 March 1998

Jsa Secretaries Limited

Position: Nominee Secretary

Appointed: 27 February 1998

Resigned: 05 March 1998

Jsa Nominees Limited

Position: Nominee Director

Appointed: 27 February 1998

Resigned: 05 March 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Anne F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is James F. This PSC owns 25-50% shares.

Anne F.

Notified on 1 November 2023
Nature of control: 25-50% shares

James F.

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

Company previous names

Jak Enterprises August 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 91650 84358 1379 58717 81014 36126 497      
Balance Sheet
Cash Bank In Hand38 6127 84854 4708 99618 37421 453       
Current Assets118 75387 348134 69225 39628 63331 95338 63361 60971 72183 316110 427129 086139 107
Debtors80 14179 50080 22216 40010 25910 500       
Net Assets Liabilities Including Pension Asset Liability67 91650 84358 13719 58717 81014 36126 497      
Tangible Fixed Assets4 7534 4183 8003 0402 4321 946       
Net Assets Liabilities      26 49746 45556 58559 04379 59547 872123 765
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve67 91450 84158 1359 58517 80814 359       
Shareholder Funds67 91650 84358 1379 58717 81014 36126 497      
Other
Creditors Due Within One Year Total Current Liabilities55 59032 763           
Fixed Assets4 7534 4183 8003 0402 4321 9461 5571 2459963 6852 9482 3594 687
Net Current Assets Liabilities63 16346 42554 33716 54715 37812 41524 94045 21055 58955 35876 647103 113119 078
Tangible Fixed Assets Additions 770332          
Tangible Fixed Assets Cost Or Valuation35 36736 13736 46936 46936 46936 469       
Tangible Fixed Assets Depreciation30 61431 71932 66933 42934 03734 523       
Tangible Fixed Assets Depreciation Charge For Period 1 105           
Total Assets Less Current Liabilities67 91650 84358 1379 58717 81014 36126 49746 45556 58559 04379 595105 472123 765
Average Number Employees During Period         2222
Creditors      13 69316 39916 13227 95833 78025 97320 029
Creditors Due Within One Year 40 92380 3558 84913 25519 53813 693      
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Depreciation Charged In Period  950760608486       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements