R J K Construction (midlands) Limited BURTON ON TRENT


R J K Construction (midlands) started in year 1993 as Private Limited Company with registration number 02775275. The R J K Construction (midlands) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Burton On Trent at Overley Lane. Postal code: DE13 7DF.

The company has 2 directors, namely Walter K., Richard K.. Of them, Richard K. has been with the company the longest, being appointed on 21 January 1993 and Walter K. has been with the company for the least time - from 16 January 2024. At the moment there is one former director listed by the company - Nicholas K., who left the company on 13 January 2003. In addition, the company lists several former secretaries whose names might be found in the box below.

R J K Construction (midlands) Limited Address / Contact

Office Address Overley Lane
Office Address2 Alrewas
Town Burton On Trent
Post code DE13 7DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775275
Date of Incorporation Mon, 4th Jan 1993
Industry Construction of domestic buildings
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Walter K.

Position: Director

Appointed: 16 January 2024

Richard K.

Position: Director

Appointed: 21 January 1993

Walter K.

Position: Secretary

Appointed: 13 January 2003

Resigned: 31 July 2018

Nicholas K.

Position: Director

Appointed: 21 February 1993

Resigned: 13 January 2003

Nicholas K.

Position: Secretary

Appointed: 21 January 1993

Resigned: 13 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1993

Resigned: 21 January 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1993

Resigned: 21 January 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Richard K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth119 516122 92549 728105 488127 099       
Balance Sheet
Cash Bank In Hand4 8215 18110010018 425       
Cash Bank On Hand    18 42510015 35814 17210010057 17160 468
Current Assets417 674416 389371 784381 728377 112404 155372 325445 360395 457362 169372 352431 175
Debtors136 664168 312244 298232 267161 911155 467100 418217 880144 351189 92758 739129 121
Net Assets Liabilities     137 619139 618174 481175 395176 705176 827192 995
Other Debtors    24 1795 4235 6345 2134 9643 7443 7953 881
Property Plant Equipment    46 75349 88672 38688 73075 77062 91050 12090 110
Stocks Inventory276 189242 896127 386149 361196 776       
Tangible Fixed Assets44 74643 96638 04432 44246 753       
Total Inventories    196 776248 588256 549213 308251 006172 142256 442241 586
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve119 416122 82549 628105 388126 999       
Shareholder Funds119 516122 92549 728105 488127 099       
Other
Accounting Period Subsidiary 2 0132 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment    127 402139 201143 720162 65176 84190 770103 560108 386
Average Number Employees During Period    2121192422181616
Bank Borrowings Overdrafts    4 00017 58314 0004 00035 6538 4734 0004 000
Bank Overdrafts     13 583      
Creditors    296 817316 4736 18811 4004 988248 374245 64513 598
Creditors Due Within One Year342 904337 481360 151308 733296 817       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 230 98 571  9 375
Disposals Property Plant Equipment      17 950 108 281  9 375
Dividends Paid      5 000     
Finance Lease Liabilities Present Value Total      6 18811 4004 9884 988 13 598
Fixed Assets44 74644 01738 09532 49346 80449 93772 386     
Increase Decrease In Property Plant Equipment       28 500   34 495
Increase From Depreciation Charge For Year Property Plant Equipment     11 79910 74918 93112 76113 92912 79014 201
Investments Fixed Assets 5151515151      
Net Current Assets Liabilities74 77078 90811 63372 99580 29587 68273 42097 151104 613113 795126 707116 483
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors    118 292116 298102 149110 64699 13066 76465 39680 357
Other Taxation Social Security Payable    14 88922 96630 02768 55535 88965 51552 43243 542
Par Value Share 11111111111
Payments Received On Account    3 0003 0003 0463 046    
Profit Loss     10 5206 99934 8639141 310122 
Property Plant Equipment Gross Cost    174 155189 087216 106251 381152 611153 680153 680198 496
Secured Debts  63 4119 866        
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 11 279          
Tangible Fixed Assets Cost Or Valuation150 406161 685166 949170 780174 155       
Tangible Fixed Assets Depreciation105 660117 719128 905138 338127 402       
Tangible Fixed Assets Depreciation Charged In Period 12 059          
Total Additions Including From Business Combinations Property Plant Equipment     14 93244 96935 2759 5111 069 54 191
Total Assets Less Current Liabilities119 516122 92549 728105 488127 099137 619145 806185 881180 383176 705176 827206 593
Trade Creditors Trade Payables    156 636156 626141 433147 224111 486102 634123 817176 595
Trade Debtors Trade Receivables    123 309136 90490 282207 153138 707184 41253 491125 240

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 17th, October 2023
Free Download (10 pages)

Company search

Advertisements