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

Djn Limited WASHINGTON


Djn started in year 2001 as Private Limited Company with registration number 04331490. The Djn company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Washington at 9 Sedling Road. Postal code: NE38 9BZ. Since 2002-12-31 Djn Limited is no longer carrying the name Djn Fabrication & Engineering.

At the moment there are 3 directors in the the company, namely Ryan C., Sean C. and Gary E.. In addition one secretary - Andrew D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Djn Limited Address / Contact

Office Address 9 Sedling Road
Office Address2 Wear Industrial Estate
Town Washington
Post code NE38 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331490
Date of Incorporation Thu, 29th Nov 2001
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Andrew D.

Position: Secretary

Appointed: 01 December 2018

Ryan C.

Position: Director

Appointed: 03 September 2018

Sean C.

Position: Director

Appointed: 03 September 2018

Gary E.

Position: Director

Appointed: 02 December 2002

Joanne E.

Position: Secretary

Appointed: 02 December 2002

Resigned: 03 September 2018

Neil C.

Position: Director

Appointed: 29 November 2001

Resigned: 10 December 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2001

Resigned: 29 November 2001

Kevin S.

Position: Director

Appointed: 29 November 2001

Resigned: 17 April 2002

Neil C.

Position: Secretary

Appointed: 29 November 2001

Resigned: 10 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 November 2001

Resigned: 29 November 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Djn Group Limited from Washington, United Kingdom. This PSC is categorised as "a private 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. Another one in the PSC register is Neil C. This PSC owns 75,01-100% shares.

Djn Group Limited

9 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England
Registration number 11546029
Notified on 3 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil C.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: 75,01-100% shares

Company previous names

Djn Fabrication & Engineering December 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand362 266326 915
Current Assets1 060 4321 110 372
Debtors689 166762 457
Net Assets Liabilities801 887825 723
Other Debtors5 28912 331
Total Inventories9 00021 000
Other
Amount Specific Advance Or Credit Directors1 243 
Amount Specific Advance Or Credit Made In Period Directors 207
Amount Specific Advance Or Credit Repaid In Period Directors 1 450
Accrued Liabilities Deferred Income13 68913 947
Accumulated Amortisation Impairment Intangible Assets15 595 
Accumulated Depreciation Impairment Property Plant Equipment145 1551 056 773
Amounts Owed By Group Undertakings441 029488 412
Average Number Employees During Period2417
Bank Borrowings Overdrafts10 00010 000
Creditors391 91726 319
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23
Disposals Property Plant Equipment 83
Finance Lease Liabilities Present Value Total13 9016 319
Fixed Assets217 030173 190
Increase From Depreciation Charge For Year Property Plant Equipment 64 280
Intangible Assets Gross Cost15 595 
Net Current Assets Liabilities668 515715 337
Number Shares Issued Fully Paid 22
Other Creditors8 04013 743
Other Taxation Social Security Payable-1 19467 769
Par Value Share 1
Prepayments Accrued Income8 1404 970
Property Plant Equipment Gross Cost280 9041 229 963
Provisions39 70236 485
Provisions For Liabilities Balance Sheet Subtotal39 70236 485
Total Additions Including From Business Combinations Property Plant Equipment 44 405
Total Assets Less Current Liabilities885 545888 527
Trade Creditors Trade Payables353 799281 993
Trade Debtors Trade Receivables233 135256 744

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 12th, February 2024
Free Download (11 pages)

Company search

Advertisements