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

D.j. Kershaw Limited BOURNEMOUTH


D.j. Kershaw started in year 1995 as Private Limited Company with registration number 03005537. The D.j. Kershaw company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bournemouth at Suite 7, Wessex House. Postal code: BH8 8QS. Since 13th May 1998 D.j. Kershaw Limited is no longer carrying the name Hull Preparation Services.

At the moment there are 2 directors in the the firm, namely Susan R. and David K.. In addition one secretary - David K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D.j. Kershaw Limited Address / Contact

Office Address Suite 7, Wessex House
Office Address2 St. Leonards Road
Town Bournemouth
Post code BH8 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005537
Date of Incorporation Tue, 3rd Jan 1995
Industry Specialised cleaning services
End of financial Year 31st July
Company age 29 years old
Account next due date Wed, 30th Apr 2025 (350 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Susan R.

Position: Director

Appointed: 15 October 2013

David K.

Position: Secretary

Appointed: 31 December 2011

David K.

Position: Director

Appointed: 01 September 1999

Nathalie V.

Position: Director

Appointed: 11 March 2014

Resigned: 23 June 2015

Shyamoli I.

Position: Director

Appointed: 11 March 2014

Resigned: 23 June 2015

Geoffrey G.

Position: Director

Appointed: 01 February 2006

Resigned: 17 February 2010

Tracy K.

Position: Secretary

Appointed: 15 August 2001

Resigned: 31 December 2011

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 January 1995

Resigned: 03 January 1995

Peter C.

Position: Director

Appointed: 03 January 1995

Resigned: 05 April 2022

Susan R.

Position: Director

Appointed: 03 January 1995

Resigned: 15 August 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 1995

Resigned: 03 January 1995

Susan R.

Position: Secretary

Appointed: 03 January 1995

Resigned: 15 August 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 January 1995

Resigned: 03 January 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is David K. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Peter C. This PSC owns 25-50% shares and has 25-50% voting rights.

David K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Peter C.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hull Preparation Services May 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-07-31
Net Worth199 002115 879      
Balance Sheet
Cash Bank On Hand 107 472100 382399 678822 177979 038691 472364 248
Current Assets213 159126 188323 814746 6401 463 4571 386 6521 546 6621 500 159
Debtors 18 416223 132346 662640 980356 314791 284885 611
Net Assets Liabilities 115 879219 123627 3451 296 3911 371 471  
Other Debtors 10 193 5 00625 92314 58217 74918 349
Property Plant Equipment 24 74818 07434 13629 28920 47019 90515 629
Total Inventories 30030030030051 30063 906300
Net Assets Liabilities Including Pension Asset Liability199 002115 879      
Reserves/Capital
Shareholder Funds199 002115 879      
Other
Accrued Liabilities   8 80216 731   
Accumulated Depreciation Impairment Property Plant Equipment 88 30894 982107 420108 204117 023126 187131 463
Additions Other Than Through Business Combinations Property Plant Equipment   28 5008 986   
Average Number Employees During Period 6655554
Creditors 29 167119 330152 11953835 651146 887174 253
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -12 817   
Disposals Property Plant Equipment    -13 049   
Finance Lease Liabilities Present Value Total    538179  
Increase From Depreciation Charge For Year Property Plant Equipment  6 67412 43813 6008 8199 1645 276
Net Current Assets Liabilities167 42797 021204 484594 5211 268 5391 351 0011 399 7751 325 906
Nominal Value Allotted Share Capital 400400400300   
Number Shares Issued Fully Paid 400400400300   
Other Creditors 11 61157 417103 49026 53220 21355 42244 253
Other Inventories 300300300    
Other Remaining Borrowings  50 000     
Par Value Share  111   
Prepayments 1 8442311 4061 727   
Property Plant Equipment Gross Cost 113 056113 056141 556137 493137 493146 092147 092
Provisions For Liabilities Balance Sheet Subtotal 5 8903 4341 312899   
Taxation Social Security Payable 15 3716 6363 3291 451   
Total Assets Less Current Liabilities206 468121 769222 558628 6571 297 8281 371 4711 419 6801 341 535
Total Borrowings  50 000 538   
Trade Creditors Trade Payables 2 1855 27732 49617 1314 92869 81155 771
Trade Debtors Trade Receivables 6 379222 901340 250615 057341 732773 535763 712
Amounts Recoverable On Contracts      63 606103 550
Current Asset Investments       250 000
Dividends Paid       116 633
Other Current Asset Investments Balance Sheet Subtotal       250 000
Other Taxation Social Security Payable    149 10310 33121 65462 552
Profit Loss       408 488
Total Additions Including From Business Combinations Property Plant Equipment      8 5991 000
Creditors Due Within One Year45 73229 167      
Fixed Assets39 04124 748      
Provisions For Liabilities Charges7 4665 890      

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 31st July 2023
filed on: 13th, October 2023
Free Download (8 pages)

Company search

Advertisements