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

D & J Contracts (cleveland) Limited DARLINGTON


D & J Contracts (cleveland) started in year 1989 as Private Limited Company with registration number 02399580. The D & J Contracts (cleveland) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Darlington at 24 St. Cuthberts Way. Postal code: DL1 1GB.

The company has 2 directors, namely Jeanette B., Mark J.. Of them, Jeanette B., Mark J. have been with the company the longest, being appointed on 11 May 2021. As of 26 April 2024, there were 2 ex directors - June J., David J. and others listed below. There were no ex secretaries.

D & J Contracts (cleveland) Limited Address / Contact

Office Address 24 St. Cuthberts Way
Town Darlington
Post code DL1 1GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02399580
Date of Incorporation Thu, 29th Jun 1989
Industry Floor and wall covering
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jeanette B.

Position: Director

Appointed: 11 May 2021

Mark J.

Position: Director

Appointed: 11 May 2021

June J.

Position: Director

Resigned: 20 May 2021

June J.

Position: Secretary

Resigned: 11 May 2021

David J.

Position: Director

Resigned: 13 April 2021

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Mark J. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jeanette B. This PSC owns 25-50% shares. Then there is June J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Mark J.

Notified on 20 May 2021
Nature of control: 25-50% shares

Jeanette B.

Notified on 20 May 2021
Nature of control: 25-50% shares

June J.

Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: 75,01-100% shares

David J.

Notified on 6 April 2016
Ceased on 13 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand22 89623 43128 75825 60042 00251 47739 695
Current Assets68 49080 66660 94457 19572 54270 83360 171
Debtors40 79953 43530 48628 79527 54017 75617 876
Other Debtors 500500 500  
Property Plant Equipment8 2325 0753 7862 8512 1321 5741 138
Total Inventories4 7953 8001 7002 8003 0001 6002 600
Net Assets Liabilities   6 0552 20132 64530 812
Other
Accrued Liabilities Deferred Income  4 3244 4507 7104 3646 271
Accumulated Depreciation Impairment Property Plant Equipment40 04741 77443 06343 99844 71739 07439 510
Average Number Employees During Period 333333
Creditors122 009100 00582 70253 99147 64913 3832 517
Disposals Property Plant Equipment 1 430   6 201 
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 3347 2482 4803 8185 9747 0817 081
Increase From Depreciation Charge For Year Property Plant Equipment 1 7271 289935719557436
Net Current Assets Liabilities-53 519-19 339-21 7583 20447 71844 45432 441
Number Shares Issued Fully Paid 100100100100100100
Other Taxation Social Security Payable  7 57211 0173 8595 0773 866
Par Value Share 111111
Prepayments Accrued Income  7 4505 5709 4122 2991 837
Profit Loss 31 023-3 70824 027-3 854  
Property Plant Equipment Gross Cost48 27946 84946 84946 84946 84940 648 
Total Assets Less Current Liabilities-45 287-14 264-17 9726 05549 85046 02833 579
Trade Creditors Trade Payables  17 3019 95210 9036 9067 170
Trade Debtors Trade Receivables  22 53622 72516 36014 95715 539
Bank Borrowings Overdrafts    7 89910 00010 020
Corporation Tax Payable      371
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 200 
Provisions For Liabilities Balance Sheet Subtotal      250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search