Founded in 2015, De Robillard Kajee, classified under reg no. 09794263 is an active company. Currently registered at Stanley House TN13 3TE, Sevenoaks the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.
The company has 2 directors, namely Zakkiyah V., Brita D.. Of them, Brita D. has been with the company the longest, being appointed on 20 September 2017 and Zakkiyah V. has been with the company for the least time - from 19 January 2021. As of 15 June 2024, there were 4 ex directors - Toby W., Aristides D. and others listed below. There were no ex secretaries.
Office Address | Stanley House |
Office Address2 | 49 Dartford Road |
Town | Sevenoaks |
Post code | TN13 3TE |
Country of origin | United Kingdom |
Registration Number | 09794263 |
Date of Incorporation | Thu, 24th Sep 2015 |
Industry | Post-harvest crop activities |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (15 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Mon, 15th Jul 2024 (2024-07-15) |
Last confirmation statement dated | Sat, 1st Jul 2023 |
The list of persons with significant control that own or control the company is made up of 6 names. As BizStats found, there is Brita D. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Zakkiyah V. This PSC has significiant influence or control over the company,. Moving on, there is Aristides D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Brita D.
Notified on | 15 January 2021 |
Nature of control: |
significiant influence or control |
Zakkiyah V.
Notified on | 22 January 2021 |
Nature of control: |
significiant influence or control |
Aristides D.
Notified on | 18 December 2019 |
Ceased on | 28 January 2021 |
Nature of control: |
significiant influence or control |
Brita D.
Notified on | 20 September 2017 |
Ceased on | 19 December 2019 |
Nature of control: |
25-50% shares |
Brita D.
Notified on | 6 April 2016 |
Ceased on | 20 September 2017 |
Nature of control: |
25-50% shares |
Yusuf K.
Notified on | 6 April 2016 |
Ceased on | 20 September 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Net Worth | 100 | 100 | 100 | 100 | 100 | ||
Balance Sheet | |||||||
Cash Bank In Hand | 100 | 100 | 100 | 100 | 100 | ||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | 100 | 100 | 100 | ||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | ||
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 | ||
Reserves/Capital | |||||||
Shareholder Funds | 100 | 100 | 100 | 100 | 100 | ||
Other | |||||||
Number Shares Allotted | 100 | 100 | 100 | 100 | 100 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 0 | 0 | 0 | |||
Share Capital Allotted Called Up Paid | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on October 19, 2023 filed on: 19th, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy