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

Ziv Holding And Investments Limited GUILDFORD


Ziv Holding And Investments started in year 2005 as Private Limited Company with registration number 05523981. The Ziv Holding And Investments company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Guildford at Ashbourne House The Guildway. Postal code: GU3 1LR. Since Friday 3rd November 2006 Ziv Holding And Investments Limited is no longer carrying the name Jayglen.

Currently there are 3 directors in the the company, namely Ziva E., Maurizio P. and Joseph E.. In addition one secretary - Ziva E. - is with the firm. Currently there is one former director listed by the company - Fritz O., who left the company on 22 June 2015. In addition, the company lists several former secretaries whose names might be found in the list below.

Ziv Holding And Investments Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523981
Date of Incorporation Mon, 1st Aug 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Ziva E.

Position: Director

Appointed: 02 June 2021

Maurizio P.

Position: Director

Appointed: 01 February 2019

Ziva E.

Position: Secretary

Appointed: 01 September 2006

Joseph E.

Position: Director

Appointed: 09 August 2005

Ziva E.

Position: Secretary

Appointed: 27 September 2006

Resigned: 27 September 2006

Fritz O.

Position: Director

Appointed: 27 September 2006

Resigned: 22 June 2015

Joanna L.

Position: Secretary

Appointed: 09 August 2005

Resigned: 27 September 2006

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

A.c. Directors Limited

Position: Corporate Director

Appointed: 01 August 2005

Resigned: 01 August 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Joseph E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joseph E.

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

Jayglen November 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand271 683729 80250 207106 053
Current Assets314 233805 05794 261116 374
Debtors42 55075 25544 05410 321
Net Assets Liabilities  3 784 5505 813 302
Other Debtors  77610 321
Property Plant Equipment3 163 1123 127 5183 091 925 
Other
Accumulated Depreciation Impairment Property Plant Equipment396 254431 848467 441 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  799 54017 500
Amounts Owed By Group Undertakings42 55075 25543 278 
Amounts Owed To Group Undertakings757   
Average Number Employees During Period1112
Creditors117 989366 508201 93378 612
Fixed Assets3 163 8693 128 2753 892 2225 877 040
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -7 750 000
Increase From Depreciation Charge For Year Property Plant Equipment 35 59435 593 
Investment Property  799 5405 877 040
Investment Property Fair Value Model  799 5405 877 040
Investments Fixed Assets757757757 
Investments In Group Undertakings757757757-757
Net Current Assets Liabilities196 244438 549-107 67237 762
Other Creditors24 47124 75625 65912 357
Other Taxation Social Security Payable92 76175 11075 92066 255
Prepayments  776 
Property Plant Equipment Gross Cost3 559 3663 559 3663 559 366 
Provisions For Liabilities Balance Sheet Subtotal   101 500
Total Assets Less Current Liabilities3 360 1133 566 8243 784 5505 914 802
Total Increase Decrease From Revaluations Property Plant Equipment   4 190 634
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -467 441

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, March 2023
Free Download (11 pages)

Company search