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

Drj Recruitment Ltd LOUGHBOROUGH


Drj Recruitment started in year 2015 as Private Limited Company with registration number 09482269. The Drj Recruitment company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Loughborough at Unit 17. Postal code: LE11 5JF.

The company has 2 directors, namely Lauren P., Daniel H.. Of them, Daniel H. has been with the company the longest, being appointed on 10 March 2015 and Lauren P. has been with the company for the least time - from 4 February 2019. As of 28 May 2024, there was 1 ex director - Leslie E.. There were no ex secretaries.

Drj Recruitment Ltd Address / Contact

Office Address Unit 17
Office Address2 Kernan Drive
Town Loughborough
Post code LE11 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09482269
Date of Incorporation Tue, 10th Mar 2015
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Lauren P.

Position: Director

Appointed: 04 February 2019

Daniel H.

Position: Director

Appointed: 10 March 2015

Leslie E.

Position: Director

Appointed: 25 January 2016

Resigned: 31 March 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Daniel H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Leslie E. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leslie E.

Notified on 6 April 2016
Ceased on 31 March 2018
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 5 3948 9792 889  253582
Current Assets10017 18929 82035 46477 016116 887127 185121 468
Debtors10011 79520 84132 57577 016116 887126 932120 886
Other Debtors1001 3338679 66860 11899 145114 322100 984
Property Plant Equipment 2711 0721 4361 0153 61728 55131 974
Net Assets Liabilities    3818481 7213 587
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Amount Specific Advance Or Credit Directors   6 74637 31464 88752 83855 951
Amount Specific Advance Or Credit Made In Period Directors   6 74630 56830 611 55 951
Amount Specific Advance Or Credit Repaid In Period Directors      12 04952 838
Accumulated Depreciation Impairment Property Plant Equipment 542467591 4463 5848 86315 164
Average Number Employees During Period 8141435354696
Creditors 17 24522 02627 70677 65050 00031 66721 666
Increase From Depreciation Charge For Year Property Plant Equipment 541925136872 1385 2798 839
Net Current Assets Liabilities100-567 7947 758-63447 2314 837-6 721
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors 7 2001 6291 61010 5531 20047 41929 847
Other Taxation Social Security Payable 8 28419 71725 25832 44648 11227 18323 381
Par Value Share11111111
Property Plant Equipment Gross Cost 3251 3182 1952 4617 20137 41447 138
Total Additions Including From Business Combinations Property Plant Equipment 3259938772664 74030 21312 459
Total Assets Less Current Liabilities1002158 8669 19438150 84833 38825 253
Trade Creditors Trade Payables 1 761680838652914 08718 304
Trade Debtors Trade Receivables 10 46219 97422 90716 89817 74212 61019 902
Bank Borrowings Overdrafts    34 58650 00031 66721 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 538
Disposals Property Plant Equipment       2 735
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-03-10
filed on: 18th, March 2024
Free Download (5 pages)

Company search