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

D.j. Jeakins (cartons) Limited ROMFORD


D.j. Jeakins (cartons) started in year 1965 as Private Limited Company with registration number 00833169. The D.j. Jeakins (cartons) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Romford at 19 Lake Rise. Postal code: RM1 4DZ.

The company has 5 directors, namely Kirk J., Daniel J. and Patricia J. and others. Of them, Daniel J., Patricia J., Stephen J., Daniel J. have been with the company the longest, being appointed on 30 June 1991 and Kirk J. has been with the company for the least time - from 29 September 1993. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the RM1 4DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0205193 . It is located at Rangemoor Industrial Estate, 1 Norman Road, London with a total of 8 carsand 6 trailers. It has two locations in the UK.

D.j. Jeakins (cartons) Limited Address / Contact

Office Address 19 Lake Rise
Town Romford
Post code RM1 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00833169
Date of Incorporation Mon, 4th Jan 1965
Industry Freight transport by road
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Daniel J.

Position: Secretary

Resigned:

Kirk J.

Position: Director

Appointed: 29 September 1993

Daniel J.

Position: Director

Appointed: 30 June 1991

Patricia J.

Position: Director

Appointed: 30 June 1991

Stephen J.

Position: Director

Appointed: 30 June 1991

Daniel J.

Position: Director

Appointed: 30 June 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Patricia J. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Daniel J. This PSC owns 25-50% shares.

Patricia J.

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

Daniel J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth917 867914 177917 149920 075943 484       
Balance Sheet
Cash Bank On Hand    81 18089 76753 8588 89515 61926 16032 76838 142
Current Assets923 790933 124922 551934 382967 315937 780951 518938 939937 189932 364950 151949 627
Debtors870 362870 464852 346865 734886 135848 013897 660930 044921 570906 204917 383911 485
Net Assets Liabilities    943 484925 492939 110929 100925 640908 984941 211941 525
Other Debtors        578583  
Property Plant Equipment    1 4161 3961 3761 3601 3471 3359988
Cash Bank In Hand53 42862 66070 20568 64881 180       
Net Assets Liabilities Including Pension Asset Liability917 867914 177917 149920 075943 484       
Tangible Fixed Assets1 5191 4881 4611 4371 416       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve917 865914 175917 147920 073943 482       
Shareholder Funds917 867914 177917 149920 075943 484       
Other
Accumulated Depreciation Impairment Property Plant Equipment      3 5383 5543 5673 5793 5903 600
Amounts Owed By Group Undertakings Participating Interests      897 660930 044 905 621917 383911 485
Average Number Employees During Period         555
Creditors    25 24713 68413 78411 19912 89624 71510 2639 415
Fixed Assets1 5191 4881 4611 4371 4161 3961 3761 3601 3471 3351 3241 313
Increase From Depreciation Charge For Year Property Plant Equipment       1613121111
Intangible Assets      1 2251 225 1 2251 2251 225
Intangible Assets Gross Cost      1 2251 225  1 2251 225
Net Current Assets Liabilities916 348912 689915 688918 638942 068924 096937 734927 740924 293907 649939 887940 212
Other Creditors      3 9265 4064 4484 4354 1114 027
Property Plant Equipment Gross Cost      3 6894 9144 9144 9143 6883 688
Taxation Social Security Payable      7 8185 4104 64013 7884 5444 544
Trade Creditors Trade Payables      2 0403833 8086 4921 608844
Amounts Owed By Group Undertakings        920 992905 621  
Total Assets Less Current Liabilities917 867914 177917 149920 075943 4841 396939 110929 100925 640908 984  
Entity Trading    1       
Creditors Due Within One Year7 44220 4356 86315 74425 247       
Number Shares Allotted2222        
Par Value Share1111        
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Cost Or Valuation4 9144 9144 9144 9144 914       
Tangible Fixed Assets Depreciation3 3953 4263 4533 4773 498       
Tangible Fixed Assets Depreciation Charged In Period 31272421       

Transport Operator Data

Rangemoor Industrial Estate
Address 1 Norman Road , Tottenham
City London
Post code N15 4ND
Trailers 3
Mill Farm Unit 4
Address Whalebone Lane North
City Romford
Post code RM6 5QX
Vehicles 8
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search