Ruislip Assets Ltd PRESTWICH


Ruislip Assets started in year 2009 as Private Limited Company with registration number 06802252. The Ruislip Assets company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Prestwich at 5 Parkhill. Postal code: M25 0FX. Since 2011-11-17 Ruislip Assets Ltd is no longer carrying the name Jaymac Assets (8).

The company has 2 directors, namely David O., Jacob H.. Of them, Jacob H. has been with the company the longest, being appointed on 27 January 2009 and David O. has been with the company for the least time - from 8 December 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mordecai H. who worked with the the company until 3 November 2011.

Ruislip Assets Ltd Address / Contact

Office Address 5 Parkhill
Office Address2 Bury Old Road
Town Prestwich
Post code M25 0FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06802252
Date of Incorporation Tue, 27th Jan 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

David O.

Position: Director

Appointed: 08 December 2011

Jacob H.

Position: Director

Appointed: 27 January 2009

Rosalyn H.

Position: Director

Appointed: 08 December 2011

Resigned: 28 January 2015

Hilary O.

Position: Director

Appointed: 08 December 2011

Resigned: 28 January 2015

Shlomo K.

Position: Director

Appointed: 08 December 2011

Resigned: 28 January 2015

Gerald L.

Position: Director

Appointed: 08 December 2011

Resigned: 28 January 2015

Gella K.

Position: Director

Appointed: 08 December 2011

Resigned: 28 January 2015

Vivienne L.

Position: Director

Appointed: 08 December 2011

Resigned: 28 January 2015

Mordecai H.

Position: Secretary

Appointed: 27 January 2009

Resigned: 03 November 2011

Mordecai H.

Position: Director

Appointed: 27 January 2009

Resigned: 03 November 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is M W Family Holdings Ltd from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

M W Family Holdings Ltd

2nd Floor Parkgates Bury New Road, Prestwich, Manchester, M25 0TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jaymac Assets (8) November 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    49223451 525 5739 663103 61153 70438 012
Current Assets    113 998103 868224 1262 014 406896 875335 880508 751429 876
Debtors79 22727 88382 994259 385113 506103 845224 081488 833887 212232 269455 047391 864
Net Assets Liabilities    3 006 2842 971 1921 755 7671 752 2581 862 7351 994 0842 121 4341 967 277
Other Debtors      221 033488 833887 212232 269455 047391 864
Property Plant Equipment    5 755 0405 754 2904 303 6453 1002 6352 2401 9051 619
Cash Bank In Hand    492       
Tangible Fixed Assets1 921 5221 921 5221 921 5221 927 4455 755 040       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-21 080-30 413-8 51965 361249       
Other
Accrued Liabilities      68 00363 25168 33836 41429 14327 446
Accumulated Depreciation Impairment Property Plant Equipment      2 2782 8233 2883 6834 0184 304
Additions Other Than Through Business Combinations Investment Property Fair Value Model       17 515    
Average Number Employees During Period      222222
Creditors    2 154 9602 227 6282 402 6661 693 4881 595 9281 595 3301 484 1151 369 747
Disposals Investment Property Fair Value Model           -35 322
Fixed Assets      4 303 6454 320 6154 320 1504 319 7554 319 4204 001 619
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model           -282 193
Increase From Depreciation Charge For Year Property Plant Equipment       545465395335286
Investment Property      4 300 0004 317 5154 317 5154 317 5154 317 5154 000 000
Investment Property Fair Value Model      4 300 0004 317 5154 317 5154 317 5154 317 5154 000 000
Net Current Assets Liabilities    -2 040 962-2 123 760-2 178 540-505 531-492 149-361 003-344 533-346 089
Other Creditors    2 117 6382 194 6032 378 6282 438 5631 272 153574 524754 448659 082
Prepayments      3 048     
Property Plant Equipment Gross Cost      5 9235 9235 9235 9235 9235 923
Total Assets Less Current Liabilities    3 714 0783 630 5302 125 1053 815 0843 828 0013 958 7523 974 8873 655 530
Total Borrowings       1 693 4881 595 9281 595 3301 484 1151 369 747
Trade Creditors Trade Payables         9 579 39 475
Other Taxation Social Security Payable    37 32233 02524 038     
Profit Loss    3 080 922       
Creditors Due Within One Year2 021 8281 979 8172 013 0342 121 4682 154 960       
Par Value Share 1111       
Revaluation Reserve    3 713 828       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions   5 923114 650       
Tangible Fixed Assets Cost Or Valuation1 921 5221 921 5221 921 5221 927 445        
Tangible Fixed Assets Depreciation Charged In Period    883       
Tangible Fixed Assets Increase Decrease From Revaluations    3 713 828       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, March 2024
Free Download (10 pages)

Company search