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

D. J. Commercial Limited WEYMOUTH


Founded in 2006, D. J. Commercial, classified under reg no. 05803111 is an active company. Currently registered at Dj Property, Unit C, Oxford Court, Cambridge Road DT4 9GH, Weymouth the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Alan R., Kathryn J.. Of them, Kathryn J. has been with the company the longest, being appointed on 3 May 2006 and Alan R. has been with the company for the least time - from 25 March 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kathryn J. who worked with the the company until 21 September 2022.

D. J. Commercial Limited Address / Contact

Office Address Dj Property, Unit C, Oxford Court, Cambridge Road
Office Address2 Granby Industrial Estate
Town Weymouth
Post code DT4 9GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05803111
Date of Incorporation Wed, 3rd May 2006
Industry Other letting and operating of own or leased real estate
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Alan R.

Position: Director

Appointed: 25 March 2020

Kathryn J.

Position: Director

Appointed: 03 May 2006

Kathryn J.

Position: Secretary

Appointed: 03 May 2006

Resigned: 21 September 2022

David J.

Position: Director

Appointed: 03 May 2006

Resigned: 09 February 2007

Michael J.

Position: Director

Appointed: 03 May 2006

Resigned: 22 December 2020

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we found, there is David Jones Property Limited from Weymouth, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Alan R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Gregory M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David Jones Property Limited

Dj Property Unit C Cambridge Road, Granby Industrial Estate, Weymouth, DT4 9GH, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Alan R.

Notified on 16 January 2019
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gregory M.

Notified on 16 January 2019
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael J.

Notified on 16 January 2019
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kate J.

Notified on 16 January 2019
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kathryn Jones, Michael Jones, Alan Newberry

Lupins Business Centre 1-3 Greenhill, Weymouth, Dorset, DT4 7SP, United Kingdom

Legal authority English
Legal form Trust
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 120 5093 079 1513 510 405       
Balance Sheet
Cash Bank On Hand  1 168 9251 853 0901 597 419835 101494 668657 338880 781 
Current Assets537 697766 1331 287 3161 901 1761 657 683953 346567 581729 626  
Debtors138 29380 974118 39148 08660 264118 24572 91372 288157 3522 282 394
Net Assets Liabilities  3 510 4054 047 5654 860 6405 465 2965 670 9958 362 2549 690 5632 282 394
Other Debtors  112 81742 00118 21477 470 4 56054 9222 282 394
Property Plant Equipment  114 88388 05773 39356 92991 16185 66782 873 
Cash Bank In Hand399 404685 1591 168 925       
Net Assets Liabilities Including Pension Asset Liability2 120 5093 079 1513 510 405       
Tangible Fixed Assets9 084 24010 906 77613 330 445       
Reserves/Capital
Called Up Share Capital39 53439 53439 534       
Profit Loss Account Reserve729 7831 130 1501 491 482       
Shareholder Funds2 120 5093 079 1513 510 405       
Other
Accrued Liabilities Deferred Income       80 171119 426 
Accumulated Depreciation Impairment Property Plant Equipment  516 560545 913570 247589 031597 874610 445621 977 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   389 97342 640662 5511 275 710   
Additions Other Than Through Business Combinations Property Plant Equipment   2 5279 9672 32049 33412 980  
Amounts Owed To Related Parties  1 195 598       
Average Number Employees During Period   2344444
Capital Commitments       487 000475 000 
Corporation Tax Payable       165 368128 430 
Creditors  12 165 92210 643 9509 856 6519 303 1359 625 7879 063 6608 702 800 
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -130 -5 390-5 200-6 218-39 598
Disposals Investment Property Fair Value Model   -524 222      
Disposals Property Plant Equipment    -297 -6 259-5 903-7 795-43 885
Financial Commitments Other Than Capital Commitments   535 000523 000511 000499 000487 000  
Fixed Assets10 265 56612 097 62714 521 29612 921 38013 195 03313 973 90214 899 15217 122 303  
Further Item Increase Decrease In Depreciation Impairment P P E Component Corresponding Total         -598 219
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         -662 919
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -247 990245 677132 782-384 6922 228 645  
Increase From Depreciation Charge For Year Property Plant Equipment   29 35324 46418 78414 23317 77117 75015 840
Investment Property  13 215 56212 833 32313 121 64013 916 97314 807 99117 036 63617 806 124 
Investment Property Fair Value Model  13 215 56212 833 32313 121 64013 916 97314 807 99117 036 636  
Investments Fixed Assets1 181 3261 190 8511 190 851       
Investments In Subsidiaries  1 190 851-1 190 851      
Net Current Assets Liabilities-5 460 627-5 055 411-8 346 938-8 742 774-8 198 968-8 349 789-9 058 206-8 334 034  
Other Creditors  10 920 52910 239 4129 733 7049 198 7169 424 9248 812 47814 556 
Other Provisions Balance Sheet Subtotal       426 015533 767 
Other Remaining Borrowings       8 717 9798 293 356 
Other Taxation Payable       64 97181 534 
Property Plant Equipment Gross Cost  631 443633 970643 640645 960689 035696 112704 850 
Provisions       426 015533 767 
Taxation Social Security Payable   238 86146 4141 94056 43464 971  
Total Additions Including From Business Combinations Property Plant Equipment        16 5331 954
Total Assets Less Current Liabilities4 804 9397 042 2166 174 3584 178 6064 996 0655 624 1135 840 9468 788 269  
Trade Creditors Trade Payables  37 34437 344 13 93315 78720 84365 498 
Trade Debtors Trade Receivables  5 5746 08542 05040 77572 91367 728102 430 
Useful Life Property Plant Equipment Years        77
Creditors Due After One Year2 662 6863 887 5702 531 668       
Creditors Due Within One Year5 998 3245 821 5449 634 254       
Instalment Debts Due After5 Years2 662 6863 887 5702 531 668       
Number Shares Allotted39 53439 53439 534       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges21 74475 495132 285       
Revaluation Reserve211 284769 559839 481       
Share Premium Account1 139 9081 139 9081 139 908       
Value Shares Allotted39 53439 53439 534       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements