Djh Ravcon Ltd NORTHAMPTON


Djh Ravcon started in year 2007 as Private Limited Company with registration number 06434931. The Djh Ravcon company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Northampton at 1 Billing Road. Postal code: NN1 5AL. Since 2018-03-28 Djh Ravcon Ltd is no longer carrying the name D.j Hutchings.

The company has 6 directors, namely Daniel D., Martin L. and Thomas K. and others. Of them, Christopher E. has been with the company the longest, being appointed on 22 October 2015 and Daniel D. and Martin L. and Thomas K. and Ian E. have been with the company for the least time - from 23 January 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Annaleze L. who worked with the the company until 2 March 2018.

Djh Ravcon Ltd Address / Contact

Office Address 1 Billing Road
Town Northampton
Post code NN1 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06434931
Date of Incorporation Thu, 22nd Nov 2007
Industry Other building completion and finishing
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Daniel D.

Position: Director

Appointed: 23 January 2018

Martin L.

Position: Director

Appointed: 23 January 2018

Thomas K.

Position: Director

Appointed: 23 January 2018

Ian E.

Position: Director

Appointed: 23 January 2018

Martin B.

Position: Director

Appointed: 08 March 2017

Christopher E.

Position: Director

Appointed: 22 October 2015

Thomas H.

Position: Director

Appointed: 03 March 2018

Resigned: 15 October 2018

Annaleze L.

Position: Director

Appointed: 12 January 2017

Resigned: 02 March 2018

Martin B.

Position: Director

Appointed: 22 October 2015

Resigned: 31 December 2016

Peter L.

Position: Director

Appointed: 12 December 2007

Resigned: 31 December 2016

David H.

Position: Director

Appointed: 12 December 2007

Resigned: 23 January 2018

Annaleze L.

Position: Secretary

Appointed: 12 December 2007

Resigned: 02 March 2018

Thomas H.

Position: Director

Appointed: 12 December 2007

Resigned: 02 March 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2007

Resigned: 12 December 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 2007

Resigned: 12 December 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As BizStats established, there is Martin B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Christopher E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Thomas H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Martin B.

Notified on 8 March 2017
Nature of control: significiant influence or control

Christopher E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas H.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control: significiant influence or control

Peter L.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Martin B.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Company previous names

D.j Hutchings March 28, 2018
Yieldstar January 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth326 760361 197361 636450 054507 763        
Balance Sheet
Cash Bank On Hand    430208999 52 84338 556179 135649 438101 038
Current Assets670 820710 385738 670761 5301 506 9971 422 0381 208 5911 556 6711 464 0422 032 0192 379 7193 483 0453 604 639
Debtors454 008695 231724 305745 2771 492 5631 405 8481 189 6881 538 1651 384 9701 988 3362 198 3622 830 4253 501 889
Net Assets Liabilities    508 011404 52657 693163 092360 823461 889714 7781 407 7311 761 810
Other Debtors    500 594704 066441 190542 297419 585420 727312 060360 433395 232
Property Plant Equipment    102 38485 99950 89132 10010 17795 074118 214265 142370 858
Total Inventories    14 00415 98217 90418 50626 2295 1272 2223 182 
Cash Bank In Hand207 649 278 069430        
Net Assets Liabilities Including Pension Asset Liability326 760361 197361 636450 054507 763        
Stocks Inventory9 16315 15414 3388 18414 004        
Tangible Fixed Assets64 16441 56131 41376 841102 384        
Reserves/Capital
Called Up Share Capital100100100100200        
Profit Loss Account Reserve326 660361 097361 536449 954507 563        
Shareholder Funds326 760361 197361 636450 054507 763        
Other
Accumulated Depreciation Impairment Property Plant Equipment    116 446149 304172 085186 776200 252212 213246 089290 677340 619
Additions Other Than Through Business Combinations Property Plant Equipment      4 542 1 207 57 016217 607253 299
Administrative Expenses      1 141 186527 993     
Average Number Employees During Period     64   33333132
Bank Borrowings Overdrafts    113 619184 653358 464323 764 171 007152 45436 364112 016
Corporation Tax Payable         15 79178 726162 888196 691
Corporation Tax Recoverable     21 95321 953      
Cost Sales      5 051 2362 539 458     
Creditors    1 084 9651 089 4181 201 7891 425 679244 898200 000169 907234 655123 418
Further Item Creditors Component Total Creditors          27 483128 59553 721
Gross Profit Loss      773 803634 031     
Increase From Depreciation Charge For Year Property Plant Equipment     37 86437 31816 91223 130 33 87653 08687 395
Interest Payable Similar Charges Finance Costs      12 1237 492     
Net Current Assets Liabilities272 384325 467334 574385 293421 784332 6206 802130 992595 544582 945786 9981 425 6871 571 070
Number Shares Issued Fully Paid      25   300  
Operating Profit Loss      -347 767112 629     
Other Creditors    163 406212 79392 189207 769244 898200 000169 907351 117299 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 5372 2219 654  8 49837 453
Other Disposals Property Plant Equipment      16 8704 1009 654  26 09197 641
Other Interest Receivable Similar Income Finance Income       3     
Other Operating Income Format1      19 6166 591     
Other Remaining Borrowings          142 424106 06069 697
Other Taxation Social Security Payable    181 948169 264174 365146 140114 32371 896344 231307 220416 833
Par Value Share 1111 1   1  
Profit Loss      -345 797105 304     
Profit Loss On Ordinary Activities Before Tax      -359 890105 140     
Property Plant Equipment Gross Cost    218 830235 303222 976218 876210 429307 287364 303555 819711 477
Provisions For Liabilities Balance Sheet Subtotal    16 40514 093   16 13020 52748 44356 700
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -14 093-164     
Total Assets Less Current Liabilities336 548367 028365 987462 134524 168418 61957 693163 092605 721678 019905 2121 690 8291 941 928
Trade Creditors Trade Payables    625 992522 708576 771748 006496 687946 645696 4851 199 7691 008 363
Trade Debtors Trade Receivables    991 969701 782726 545995 868965 3851 567 6091 886 3022 469 9923 106 657
Turnover Revenue      5 825 0393 173 489     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 006       
Disposals Property Plant Equipment     6 682       
Total Additions Including From Business Combinations Property Plant Equipment     23 155       
Creditors Due Within One Year398 436384 918404 096376 2371 085 213        
Fixed Assets64 16441 56131 41376 841102 384        
Number Shares Allotted 100100100200        
Provisions For Liabilities Charges9 7885 8314 35112 08016 405        
Share Capital Allotted Called Up Paid100100100100200        
Tangible Fixed Assets Additions 3 99012 26765 39160 050        
Tangible Fixed Assets Cost Or Valuation142 642146 632103 953160 312218 830        
Tangible Fixed Assets Depreciation78 478105 07172 54083 471116 446        
Tangible Fixed Assets Depreciation Charged In Period 26 59322 41519 96333 007        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  54 9469 03232        
Tangible Fixed Assets Disposals  54 9469 0321 532        
Amount Specific Advance Or Credit Directors  25 000          

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 2023-06-30
filed on: 10th, January 2024
Free Download (11 pages)

Company search