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

Dhgsjs Ltd JOHNSTONE


Founded in 2016, Dhgsjs, classified under reg no. SC523449 is an active company. Currently registered at Vpz PA5 8AN, Johnstone the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-01-31.

The company has 2 directors, namely Douglas H., Jessica S.. Of them, Douglas H., Jessica S. have been with the company the longest, being appointed on 5 January 2016. As of 7 May 2024, there was 1 ex director - Gareth S.. There were no ex secretaries.

Dhgsjs Ltd Address / Contact

Office Address Vpz
Office Address2 50b High Street
Town Johnstone
Post code PA5 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC523449
Date of Incorporation Tue, 5th Jan 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Douglas H.

Position: Director

Appointed: 05 January 2016

Jessica S.

Position: Director

Appointed: 05 January 2016

Gareth S.

Position: Director

Appointed: 05 January 2016

Resigned: 13 October 2020

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Jessica S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Douglas H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gareth S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jessica S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Douglas H.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Gareth S.

Notified on 1 January 2017
Ceased on 10 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Keith L.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Current Assets24 96436 25064 475105 507108 042113 27779 738
Net Assets Liabilities14 29278522 72867 44181 15076 61581 479
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   100100  
Average Number Employees During Period  34333
Creditors9 63911 42420 99927 51119 38229 13810 766
Fixed Assets17 50016 17214 62822 60625 44921 58718 691
Net Current Assets Liabilities15 32524 82643 47677 99688 66084 13968 972
Total Assets Less Current Liabilities32 82540 99858 104100 602114 109105 72687 663
Advances Credits Directors 30 50029 568 6 90910 8956 184
Advances Credits Made In Period Directors  93229 56823 04656 01424 711
Advances Credits Repaid In Period Directors    30 00060 00020 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-03-13
filed on: 13th, March 2024
Free Download (3 pages)

Company search