Dj Assembly Limited YORK


Dj Assembly started in year 2003 as Private Limited Company with registration number 04942107. The Dj Assembly company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in York at Link Business Park. Postal code: YO10 3JB. Since 18th September 2013 Dj Assembly Limited is no longer carrying the name E Count.

At the moment there are 5 directors in the the firm, namely Adam P., Charlotte N. and Steven W. and others. In addition one secretary - Antony H. - is with the company. At the moment there is 1 former director listed by the firm - Charlotte N., who left the firm on 1 August 2023. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Dj Assembly Limited Address / Contact

Office Address Link Business Park
Office Address2 Osbaldwick
Town York
Post code YO10 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04942107
Date of Incorporation Thu, 23rd Oct 2003
Industry Manufacture of other electrical equipment
End of financial Year 29th April
Company age 21 years old
Account next due date Wed, 29th Jan 2025 (275 days left)
Account last made up date Sat, 29th Apr 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Adam P.

Position: Director

Appointed: 22 March 2024

Charlotte N.

Position: Director

Appointed: 13 December 2023

Antony H.

Position: Secretary

Appointed: 20 August 2020

Steven W.

Position: Director

Appointed: 30 April 2018

Antony H.

Position: Director

Appointed: 30 April 2018

Daniel Y.

Position: Director

Appointed: 03 November 2003

Charlotte N.

Position: Director

Appointed: 11 October 2021

Resigned: 01 August 2023

Daniel Y.

Position: Secretary

Appointed: 23 October 2014

Resigned: 20 August 2020

Stuart M.

Position: Secretary

Appointed: 03 November 2003

Resigned: 23 October 2014

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2003

Resigned: 03 November 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 2003

Resigned: 03 November 2003

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Antony H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Daniel Y. This PSC owns 75,01-100% shares. Moving on, there is Daniel Y., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Antony H.

Notified on 30 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Daniel Y.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 75,01-100% shares

Daniel Y.

Notified on 30 April 2018
Ceased on 1 May 2018
Nature of control: significiant influence or control

Company previous names

E Count September 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-04-302020-04-302021-04-302022-04-292023-04-29
Net Worth1111      
Balance Sheet
Cash Bank On Hand   1131 25567 73924 82131 44834 996
Current Assets     1 168 402827 565859 5451 272 0402 077 103
Debtors     543 129311 622346 425544 4231 023 460
Net Assets Liabilities   1155 19945 943171 696377 107901 166
Other Debtors     88 04518 323  133 509
Property Plant Equipment     81 809279 797278 259323 018396 893
Total Inventories     594 018448 204488 299696 1691 018 647
Cash Bank In Hand1111      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Accrued Liabilities Deferred Income     63 42323 12217 257178 31025 302
Accumulated Amortisation Impairment Intangible Assets      5 00010 00015 38221 369
Accumulated Depreciation Impairment Property Plant Equipment     25 32554 47568 791107 365160 503
Average Number Employees During Period     2223252945
Bank Borrowings Overdrafts      153 0004 16710 00010 000
Corporation Tax Payable     9 700   128 765
Corporation Tax Recoverable        23 567 
Creditors     323 139424 285260 178271 169245 982
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 55518 362  
Disposals Property Plant Equipment      7 66637 205  
Finance Lease Liabilities Present Value Total        83 848138 760
Fixed Assets     96 809289 797283 259343 985414 533
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -13 710 
Increase Decrease Due To Transfers Into Or Out Intangible Assets        13 710 
Increase Decrease In Property Plant Equipment        29 200101 041
Increase From Amortisation Charge For Year Intangible Assets      5 0005 0005 3825 987
Increase From Depreciation Charge For Year Property Plant Equipment      31 70532 67838 57453 138
Intangible Assets     15 00010 0005 00020 96717 640
Intangible Assets Gross Cost     15 00015 00015 00036 34939 009
Net Current Assets Liabilities     294 429194 414193 376354 203825 336
Other Creditors     323 139271 285214 345151 48881 389
Other Taxation Social Security Payable     11 4066 58716 53124 25219 882
Prepayments Accrued Income      40 14230 00816 47722 504
Property Plant Equipment Gross Cost     107 134334 272347 050430 383557 396
Provisions For Liabilities Balance Sheet Subtotal     12 90013 98344 76149 91292 721
Total Additions Including From Business Combinations Intangible Assets        7 6392 660
Total Additions Including From Business Combinations Property Plant Equipment      234 80449 98397 043127 013
Total Assets Less Current Liabilities     391 238484 211476 635698 1881 239 869
Trade Creditors Trade Payables     236 088109 049167 723338 937658 670
Trade Debtors Trade Receivables     455 084253 157316 417504 379867 447
Number Shares Allotted 1111     
Par Value Share 1111     
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th April 2023
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements