Hj Dhillon Ltd. UXBRIDGE


Founded in 2016, Hj Dhillon, classified under reg no. 10339964 is an active company. Currently registered at 46 The Drive UB10 8AG, Uxbridge the company has been in the business for 8 years. Its financial year was closed on 28th August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Anita B., Harbhajan D. and Jasber D.. Of them, Harbhajan D., Jasber D. have been with the company the longest, being appointed on 22 August 2016 and Anita B. has been with the company for the least time - from 30 October 2017. As of 5 June 2024, there was 1 ex director - Benjeev D.. There were no ex secretaries.

Hj Dhillon Ltd. Address / Contact

Office Address 46 The Drive
Office Address2 Ickenham
Town Uxbridge
Post code UB10 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10339964
Date of Incorporation Mon, 22nd Aug 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 28th August
Company age 8 years old
Account next due date Tue, 28th May 2024 (8 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Anita B.

Position: Director

Appointed: 30 October 2017

Harbhajan D.

Position: Director

Appointed: 22 August 2016

Jasber D.

Position: Director

Appointed: 22 August 2016

Benjeev D.

Position: Director

Appointed: 30 October 2017

Resigned: 12 December 2023

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Harbhajan D. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jasber D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Harbhajan D.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Jasber D.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand285 04139 06184 25780 030636 236114 026
Current Assets357 289446 7061 008 1741 014 0271 271 414779 789
Debtors72 248407 645923 917933 997635 178665 763
Other Debtors36 838404 855923 917933 997635 178665 763
Property Plant Equipment2 6251 750875   
Other
Amount Specific Advance Or Credit Directors1 455     
Amount Specific Advance Or Credit Made In Period Directors125 744     
Amount Specific Advance Or Credit Repaid In Period Directors127 199     
Accumulated Depreciation Impairment Property Plant Equipment8751 7502 6253 5003 500 
Additions Other Than Through Business Combinations Investment Property Fair Value Model9 115 000    290 489
Average Number Employees During Period222333
Bank Borrowings Overdrafts300 000300 000809 167803 338837 820665 814
Creditors336 744447 388913 505885 5451 095 737884 854
Fixed Assets9 117 6259 116 7509 115 8759 115 0009 115 0009 405 489
Increase From Depreciation Charge For Year Property Plant Equipment 875875875  
Investment Property9 115 0009 115 0009 115 0009 115 0009 115 0009 405 489
Investment Property Fair Value Model9 115 0009 115 0009 115 0009 115 0009 115 0009 405 489
Net Current Assets Liabilities20 545-68294 669128 482175 677-105 065
Number Shares Issued Fully Paid98     
Other Creditors4 45593 86071 14852 484228 437174 657
Other Taxation Social Security Payable32 28953 52833 19029 72329 48044 383
Par Value Share1     
Property Plant Equipment Gross Cost3 5003 5003 5003 5003 500 
Total Additions Including From Business Combinations Property Plant Equipment3 500     
Total Assets Less Current Liabilities9 138 1709 116 0689 210 5449 243 4829 290 6779 300 424
Trade Debtors Trade Receivables35 4102 790    

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Charge 103399640005 satisfaction in full.
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements