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

Daj Kent Limited RAMSGATE


Founded in 2017, Daj Kent, classified under reg no. 10549166 is an active company. Currently registered at 424 Margate Road CT12 6SJ, Ramsgate the company has been in the business for seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Ashley J., David J.. Of them, Ashley J., David J. have been with the company the longest, being appointed on 5 January 2017. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Daj Kent Limited Address / Contact

Office Address 424 Margate Road
Town Ramsgate
Post code CT12 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10549166
Date of Incorporation Thu, 5th Jan 2017
Industry Activities of mortgage finance companies
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ashley J.

Position: Director

Appointed: 05 January 2017

David J.

Position: Director

Appointed: 05 January 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Ashley J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ashely J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley J.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David J.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashely J.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-03-312020-01-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand3 8573 9492 8391 9244 4751 342
Current Assets51 85733 9493 83135 86133 36850 726
Debtors48 00030 00099233 93728 89349 384
Other Debtors9 894  28 37328 89342 311
Property Plant Equipment1 7321 656    
Other
Amount Specific Advance Or Credit Directors4 947     
Amount Specific Advance Or Credit Made In Period Directors20 900     
Amount Specific Advance Or Credit Repaid In Period Directors15 953     
Accrued Liabilities7208401 1406006961 429
Accumulated Depreciation Impairment Property Plant Equipment8682 111    
Amounts Owed To Directors30 10612 496    
Average Number Employees During Period222222
Corporation Tax Payable9 67017 4522 5915 2881 3132 363
Creditors14 07530 7883 73134 26326 17233 455
Increase From Depreciation Charge For Year Property Plant Equipment8681 243    
Net Current Assets Liabilities-3243 1611001 5987 19617 271
Other Creditors12 910  3 375  
Property Plant Equipment Gross Cost2 6003 767    
Total Additions Including From Business Combinations Property Plant Equipment2 6001 167    
Total Assets Less Current Liabilities1 4084 8171001 5987 19617 271
Trade Debtors Trade Receivables48 00030 000    
Accrued Liabilities Deferred Income     8 000
Amounts Owed By Directors  9925 564  
Bank Borrowings Overdrafts   25 00024 16321 663
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 111   
Disposals Property Plant Equipment  3 767   

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/01/04
filed on: 8th, January 2024
Free Download (4 pages)

Company search

Advertisements