David John (papers) Limited SLOUGH


David John (papers) started in year 1972 as Private Limited Company with registration number 01047645. The David John (papers) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Slough at 12 Elder Way. Postal code: SL3 6EP.

The company has 3 directors, namely Stephen G., Doreen G. and David G.. Of them, Doreen G., David G. have been with the company the longest, being appointed on 31 December 1990 and Stephen G. has been with the company for the least time - from 4 April 1995. As of 20 April 2024, there were 3 ex directors - Colin R., Peter B. and others listed below. There were no ex secretaries.

This company operates within the SL3 6EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1098793 . It is located at The Hangar Building, Dukes Valley, Gerrards Cross with a total of 4 cars.

David John (papers) Limited Address / Contact

Office Address 12 Elder Way
Office Address2 Langley
Town Slough
Post code SL3 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01047645
Date of Incorporation Mon, 27th Mar 1972
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David G.

Position: Secretary

Resigned:

Stephen G.

Position: Director

Appointed: 04 April 1995

Doreen G.

Position: Director

Appointed: 31 December 1990

David G.

Position: Director

Appointed: 31 December 1990

Colin R.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2008

Peter B.

Position: Director

Appointed: 31 December 1990

Resigned: 09 April 1997

John N.

Position: Director

Appointed: 31 December 1990

Resigned: 30 June 1995

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Stephen G. This PSC and has 25-50% shares. Another one in the persons with significant control register is David G. This PSC owns 25-50% shares. The third one is Doreen G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Stephen G.

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

David G.

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

Doreen G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand203 4199001059 6111 2216685 40048 910192 286
Current Assets 472 483390 709433 522401 636346 731326 783467 088656 395
Debtors274 831290 605214 235236 495215 946112 51393 082166 975137 149
Net Assets Liabilities218 017219 302207 375217 185140 081112 917184 786227 641382 052
Other Debtors 13 16821 1448 9738 1267 7359 2593 550300
Property Plant Equipment423 986423 272449 766433 021452 395436 124422 325408 110459 664
Total Inventories198 173180 978176 369187 416184 469233 550228 301251 203 
Other
Accumulated Depreciation Impairment Property Plant Equipment342 775279 826238 640257 914235 759203 504223 102237 317243 540
Average Number Employees During Period    1212111111
Bank Borrowings Overdrafts74 05353 384234 876222 809208 534193 835210 945182 957154 894
Corporation Tax Payable1 1561 272     4 77531 838
Corporation Tax Recoverable  1 2721 272     
Creditors74 05353 384259 529231 629223 157199 594210 945182 957169 132
Current Tax For Period1 1561 272       
Deferred Tax Asset Debtors    3 3729 040   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 8442 236-422-2 491     
Financial Commitments Other Than Capital Commitments32 4172 500       
Fixed Assets424 086423 372449 866433 121452 495436 224422 425408 210459 764
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 000 136 38699 59161 79522 750 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 267      
Increase From Depreciation Charge For Year Property Plant Equipment 20 75421 24019 27417 53321 41519 59810 71521 775
Investments Fixed Assets100100100100100100100100100
Net Current Assets Liabilities125 908-142 34224 47920 643-89 257-123 713-18 0459 699116 455
Number Shares Issued Fully Paid5 0005 0005 0005 0005 000    
Other Creditors78 02554 13724 6538 82014 6235 75991 54288 25514 238
Other Debtors Balance Sheet Subtotal2 30713 168       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 70362 426 39 68853 670  15 552
Other Disposals Property Plant Equipment 88 15469 042 41 40058 526  16 000
Other Investments Other Than Loans    100100100100100
Other Taxation Social Security Payable63 20254 74936 71966 14654 68642 49877 57977 16377 388
Par Value Share  111    
Property Plant Equipment Gross Cost766 761703 098688 406690 935688 154639 628645 427645 427703 204
Provisions For Liabilities Balance Sheet Subtotal6 1088 3447 4414 950  8 64914 46425 035
Taxation Including Deferred Taxation Balance Sheet Subtotal6 1088 344       
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 0003 508-1 689-2 491     
Total Additions Including From Business Combinations Property Plant Equipment 24 49154 3502 52938 61910 0005 799 73 777
Total Assets Less Current Liabilities298 178281 030474 345453 764363 238312 511404 380421 409576 219
Trade Creditors Trade Payables361 697304 723226 035181 416290 635220 715145 277247 828346 338
Trade Debtors Trade Receivables272 524277 437191 819226 250204 44895 73883 823163 425136 849

Transport Operator Data

The Hangar Building
Address Dukes Valley , Windsor Road
City Gerrards Cross
Post code SL9 8SR
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (13 pages)

Company search