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

D.j. Orchard & Associates Limited ESSEX


D.j. Orchard & Associates started in year 1987 as Private Limited Company with registration number 02107130. The D.j. Orchard & Associates company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Essex at 3 North Hill. Postal code: CO1 1DZ.

There is a single director in the company at the moment - David O., appointed on 25 October 1991. In addition, a secretary was appointed - Laraine O., appointed on 25 October 1991. As of 15 May 2024, there was 1 ex director - Alan P.. There were no ex secretaries.

D.j. Orchard & Associates Limited Address / Contact

Office Address 3 North Hill
Office Address2 Colchester
Town Essex
Post code CO1 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02107130
Date of Incorporation Fri, 6th Mar 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Laraine O.

Position: Secretary

Appointed: 25 October 1991

David O.

Position: Director

Appointed: 25 October 1991

Alan P.

Position: Director

Appointed: 01 December 1994

Resigned: 27 November 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is David O. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Laraine O. This PSC owns 25-50% shares and has 25-50% voting rights.

David O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Laraine O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth456 059515 266469 116        
Balance Sheet
Cash Bank In Hand253 411191 940151 666        
Cash Bank On Hand  151 666214 691187 440153 14097 19470 5544 364124 21860 457
Current Assets466 729447 341368 529284 355268 640162 936111 23974 36322 349124 73560 939
Debtors211 445255 401186 35569 66481 2009 79614 0453 80917 985517482
Net Assets Liabilities  469 116407 355405 308337 735286 694245 549205 951155 950105 918
Net Assets Liabilities Including Pension Asset Liability456 059515 266469 116        
Other Debtors   19 63760 350      
Property Plant Equipment  4 0192 5851 2501 0622 5361 584438968 
Stocks Inventory1 873 30 508        
Tangible Fixed Assets3 6112 3994 019        
Total Inventories  30 508        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve496 852531 059506 909        
Shareholder Funds456 059515 266469 116        
Other
Amount Specific Advance Or Credit Directors 48 714127 12819 63760 3503 81913 9993 67317 726  
Amount Specific Advance Or Credit Made In Period Directors  163 270100 44774 19841 09725 07619 20017 726  
Amount Specific Advance Or Credit Repaid In Period Directors  84 856207 93833 48597 62814 89629 5263 67317 726 
Accrued Liabilities  4 2004 200       
Accumulated Depreciation Impairment Property Plant Equipment  37 39138 82540 16040 34839 30540 25737 74137 80637 862
Average Number Employees During Period  111111111
Corporation Tax Payable  26 13425 400       
Corporation Tax Recoverable     1 380     
Creditors  55 76551 29839 3441 0251 8435 1601 59829 51515 695
Creditors Due Within One Year163 762109 16155 765        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 019 3 410  
Disposals Property Plant Equipment      2 019 3 662  
Fixed Assets153 611177 399157 019174 815176 250176 062177 536176 584185 43860 96860 912
Increase From Depreciation Charge For Year Property Plant Equipment   1 4341 3351889769528946556
Investment Property  153 000172 230175 000175 000175 000175 000185 00060 00060 000
Investment Property Fair Value Model  153 000172 230175 000175 000175 000175 000185 00060 000 
Net Current Assets Liabilities302 967338 180312 764233 057229 296161 911109 39669 20320 75195 22045 244
Number Shares Allotted 100100        
Other Creditors   4 2003 200 88488485029 51515 695
Other Taxation Social Security Payable   34 02730 4229188524 170   
Par Value Share 11        
Prepayments     1 87746136909090
Property Plant Equipment Gross Cost  41 41041 41041 41041 41041 84141 84138 17938 774 
Provisions For Liabilities Balance Sheet Subtotal  667517238238238238238238238
Provisions For Liabilities Charges519313667        
Recoverable Value-added Tax        169427392
Revaluation Reserve-40 893-15 893-37 893        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 1843 341        
Tangible Fixed Assets Cost Or Valuation37 88538 06941 410        
Tangible Fixed Assets Depreciation34 27435 67037 391        
Tangible Fixed Assets Depreciation Charged In Period 1 3961 721        
Tangible Fixed Assets Increase Decrease From Revaluations 25 000-22 000        
Total Additions Including From Business Combinations Property Plant Equipment      2 450  595 
Total Assets Less Current Liabilities456 578515 579469 783407 872405 546337 973286 932245 787206 189156 188106 156
Trade Creditors Trade Payables  13 16613 0715 722107107106748  
Trade Debtors Trade Receivables  59 22750 02720 8502 720     
Advances Credits Directors10 36948 714127 128        
Advances Credits Made In Period Directors37 675116 561         
Advances Credits Repaid In Period Directors131 19778 216         
Disposals Investment Property Fair Value Model         125 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search

Advertisements