Fastjp Ltd STAFFORD


Founded in 2015, Fastjp, classified under reg no. 09622713 is an active company. Currently registered at Telegraph House ST17 4AW, Stafford the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2016/01/07 Fastjp Ltd is no longer carrying the name Splitr.

The firm has 3 directors, namely Lea P., Reza S. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 4 June 2015 and Lea P. has been with the company for the least time - from 29 November 2023. As of 25 April 2024, there was 1 ex director - Paul K.. There were no ex secretaries.

Fastjp Ltd Address / Contact

Office Address Telegraph House
Office Address2 59 Wolverhampton Road
Town Stafford
Post code ST17 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09622713
Date of Incorporation Thu, 4th Jun 2015
Industry Information technology consultancy activities
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Lea P.

Position: Director

Appointed: 29 November 2023

Reza S.

Position: Director

Appointed: 08 December 2015

Nicholas B.

Position: Director

Appointed: 04 June 2015

Paul K.

Position: Director

Appointed: 04 June 2015

Resigned: 31 July 2021

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Reza S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Reza S.

Notified on 13 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 4 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul K.

Notified on 4 June 2017
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dataflexnet Limited

Unit Lb Priestly Court Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 3187275
Notified on 4 June 2017
Ceased on 13 June 2019
Nature of control: 25-50% shares

Company previous names

Splitr January 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth19 952       
Balance Sheet
Cash Bank In Hand27 365       
Cash Bank On Hand27 365225 229497 904278 367269 870133 60074 16237 486
Current Assets27 365274 549593 232354 487395 312178 78299 19650 502
Debtors 49 32095 32876 120125 44245 18225 03413 016
Net Assets Liabilities19 952165 388476 170305 994314 425110 09238 923-2 666
Other Debtors   38 91055 18724 85814 2741 058
Property Plant Equipment 7472 3442 3601 2308042 786 
Reserves/Capital
Called Up Share Capital1 666       
Profit Loss Account Reserve18 286       
Shareholder Funds19 952       
Other
Accumulated Depreciation Impairment Property Plant Equipment 867072 0153 1453 7854 5495 399
Average Number Employees During Period 1223333
Bank Borrowings Overdrafts    50 00049 15333 9989 979
Corporation Tax Payable 11 410      
Creditors7 413109 766118 96150 40550 00049 15333 99832 223
Creditors Due Within One Year7 413       
Increase From Depreciation Charge For Year Property Plant Equipment 866211 3081 130640764850
Net Current Assets Liabilities19 952164 783474 271304 082363 429158 44170 13518 279
Number Shares Allotted166       
Other Creditors 577592 3713 7221808 85111 739
Other Taxation Social Security Payable 2 26893 3722 5462 6404 2692 9397 074
Par Value Share1       
Property Plant Equipment Gross Cost 8333 0514 3754 3754 5897 3358 324
Provisions For Liabilities Balance Sheet Subtotal 142445448234   
Share Capital Allotted Called Up Paid166       
Total Additions Including From Business Combinations Property Plant Equipment 8332 2181 324 2142 746989
Total Assets Less Current Liabilities19 952165 530476 615306 442364 659159 24572 92121 204
Trade Creditors Trade Payables7 23784 24724 83045 48825 52115 8927 2503 431
Trade Debtors Trade Receivables 49 32095 32837 21070 25520 32410 76011 958

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/11/30 director's details were changed
filed on: 1st, December 2023
Free Download (2 pages)

Company search