J S Rusby Ltd CO DURHAM


Founded in 2002, J S Rusby, classified under reg no. 04529632 is an active company. Currently registered at 4 Clifford Avenue DL14 6RZ, Co Durham the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 25th October 2002 J S Rusby Ltd is no longer carrying the name Dashman.

The company has one director. Stewart R., appointed on 18 October 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is John R. and who left the the company on 1 April 2009. In addition, there is one former secretary - John R. who worked with the the company until 1 April 2009.

J S Rusby Ltd Address / Contact

Office Address 4 Clifford Avenue
Office Address2 Bishop Auckland
Town Co Durham
Post code DL14 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04529632
Date of Incorporation Mon, 9th Sep 2002
Industry Painting
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Stewart R.

Position: Director

Appointed: 18 October 2002

John R.

Position: Director

Appointed: 18 October 2002

Resigned: 01 April 2009

John R.

Position: Secretary

Appointed: 18 October 2002

Resigned: 01 April 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 09 September 2002

Resigned: 11 September 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Stewart R. This PSC and has 75,01-100% shares.

Stewart R.

Notified on 20 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dashman October 25, 2002

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
Balance Sheet
Cash Bank On Hand31 77723 84323 21316 75734 75524 73930 21132 954
Current Assets33 02725 09324 46318 91036 00529 51442 18754 777
Debtors   903 3 52510 72620 573
Net Assets Liabilities1 0792 5994 12016 80434 60448 39259 92271 130
Other Debtors   903    
Property Plant Equipment12 45111 82811 80729 90029 18827 72926 50725 182
Total Inventories1 2501 2501 2501 2501 2501 2501 2501 250
Other
Accumulated Depreciation Impairment Property Plant Equipment27 14527 76828 38929 96331 49932 95834 35335 678
Additions Other Than Through Business Combinations Property Plant Equipment  60019 667824 173 
Average Number Employees During Period11111111
Bank Overdrafts   7 8185 6121 871  
Corporation Tax Payable2 2253 8481 409 4 7273 9763 3913 362
Creditors44 39934 32232 15032 00630 5898 8518 7728 829
Increase From Depreciation Charge For Year Property Plant Equipment 6236211 5741 5361 4591 3951 325
Net Current Assets Liabilities-11 372-9 229-7 687-13 0965 41620 66333 41545 948
Other Creditors40 75130 15829 07222 06817 3302 058750893
Other Taxation Social Security Payable1 4233167311 2202 020464 2323 918
Property Plant Equipment Gross Cost39 59639 59640 19659 86360 68760 68760 86060 860
Trade Creditors Trade Payables  938900900900399656
Trade Debtors Trade Receivables     3 52510 72620 573

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, July 2023
Free Download (5 pages)

Company search

Advertisements