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

Djfm Limited OSSETT


Founded in 2012, Djfm, classified under reg no. 08276137 is an active company. Currently registered at Unit 2 Ossett 40 WF5 9JR, Ossett the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Adam S., Thomas P. and Frances M.. Of them, Frances M. has been with the company the longest, being appointed on 31 October 2012 and Adam S. has been with the company for the least time - from 9 May 2022. 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 - Elizabeth A. who worked with the the company until 7 April 2017.

Djfm Limited Address / Contact

Office Address Unit 2 Ossett 40
Office Address2 Milner Way
Town Ossett
Post code WF5 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08276137
Date of Incorporation Wed, 31st Oct 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Adam S.

Position: Director

Appointed: 09 May 2022

Thomas P.

Position: Director

Appointed: 10 March 2020

Frances M.

Position: Director

Appointed: 31 October 2012

John M.

Position: Director

Appointed: 31 October 2012

Resigned: 10 March 2020

Daniel M.

Position: Director

Appointed: 31 October 2012

Resigned: 10 March 2020

Elizabeth A.

Position: Secretary

Appointed: 31 October 2012

Resigned: 07 April 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Thomas P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Frances M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is John M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas P.

Notified on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Frances M.

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

John M.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel M.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors11 705270 05894 83744 83744 837
Cash Bank On Hand   150 00650 00650 006
Current Assets  70 058244 84394 84394 843
Other
Amounts Owed By Group Undertakings 2    
Amounts Owed To Group Undertakings 850 000    
Creditors850 000850 000 153 2193 2193 219
Investments Fixed Assets910 000910 000119 684486 975486 975486 975
Net Current Assets Liabilities-838 295-849 99870 05891 62491 62491 624
Total Assets Less Current Liabilities71 70560 002189 742578 599578 599578 599
Average Number Employees During Period  332 
Dividends Paid   51 68182 30063 216
Profit Loss   878 73082 30063 216

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-31
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements