D J Sawford Limited OAKLEY


D J Sawford started in year 2015 as Private Limited Company with registration number 09409127. The D J Sawford company has been functioning successfully for nine years now and its status is active. The firm's office is based in Oakley at Unit 1, Highfield Court. Postal code: MK43 7TA.

There is a single director in the firm at the moment - David S., appointed on 27 January 2015. In addition, a secretary was appointed - Josephine S., appointed on 1 June 2019. As of 8 May 2024, there was 1 ex secretary - Amanda H.. There were no ex directors.

D J Sawford Limited Address / Contact

Office Address Unit 1, Highfield Court
Office Address2 Highfield Road
Town Oakley
Post code MK43 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09409127
Date of Incorporation Tue, 27th Jan 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Josephine S.

Position: Secretary

Appointed: 01 June 2019

David S.

Position: Director

Appointed: 27 January 2015

Amanda H.

Position: Secretary

Appointed: 27 January 2015

Resigned: 31 March 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Josephine S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Josephine S.

Notified on 24 March 2021
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth40 697       
Balance Sheet
Cash Bank On Hand 31818 86518 73640 37744 55160 454141 576
Current Assets57 94052 404116 481184 631186 444237 868255 904520 357
Debtors57 94052 08697 616165 895146 067193 317195 450378 781
Other Debtors49 92850 867      
Reserves/Capital
Profit Loss Account Reserve40 697       
Shareholder Funds40 697       
Other
Amount Specific Advance Or Credit Directors49 92850 86711 59158 04872 970103 954118 389169 536
Amount Specific Advance Or Credit Made In Period Directors49 92851 93181 46564 44773 565104 285119 252179 587
Amount Specific Advance Or Credit Repaid In Period Directors 50 992120 74117 99058 64373 301104 817128 440
Accrued Liabilities Deferred Income 6 9697 0747 3057 4858 1788 1841 062
Accumulated Amortisation Impairment Intangible Assets  1 9383 8766 1128 41310 53513 524
Average Number Employees During Period 1111111
Bank Borrowings Overdrafts67       
Corporation Tax Payable 9 55726 16119 91814 41624 71026 07978 468
Creditors17 24316 52633 23527 22321 90132 88834 26379 537
Creditors Due Within One Year17 243       
Increase From Amortisation Charge For Year Intangible Assets  1 9381 9382 2362 3012 2632 989
Intangible Assets  17 43715 49916 25214 60112 09416 362
Intangible Assets Gross Cost  19 37519 37522 36423 01422 62929 886
Net Current Assets Liabilities40 69735 87883 246157 408164 543204 980221 641440 820
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Issued Fully Paid  100100100100100100
Number Shares Issued Specific Share Issue  99     
Other Creditors6 9516 969      
Other Taxation Social Security Payable10 2259 557     7
Par Value Share  111111
Total Additions Including From Business Combinations Intangible Assets  19 375 2 989650 7 257
Total Assets Less Current Liabilities40 69735 878100 683172 907180 795219 581233 735457 182
Trade Debtors Trade Receivables8 0121 21986 025107 84773 09789 36377 061209 245
Advances Credits Directors49 928       
Amounts Owed By Directors   58 04872 970103 954  
Disposals Decrease In Amortisation Impairment Intangible Assets      141 
Disposals Intangible Assets      385 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search