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

D.j. Snell Builders Limited CLACTON-ON-SEA


Founded in 1988, D.j. Snell Builders, classified under reg no. 02276212 is an active company. Currently registered at 67 St. Osyth Road East CO16 9NZ, Clacton-on-sea the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Dawn S. and Andrew S.. In addition one secretary - Dawn S. - is with the company. As of 29 May 2024, there were 2 ex directors - Marion S., David S. and others listed below. There were no ex secretaries.

D.j. Snell Builders Limited Address / Contact

Office Address 67 St. Osyth Road East
Office Address2 Little Clacton
Town Clacton-on-sea
Post code CO16 9NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02276212
Date of Incorporation Mon, 11th Jul 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Dawn S.

Position: Director

Appointed: 16 May 1994

Dawn S.

Position: Secretary

Appointed: 16 May 1994

Andrew S.

Position: Director

Appointed: 31 May 1992

Marion S.

Position: Director

Appointed: 31 May 1992

Resigned: 16 May 1994

David S.

Position: Director

Appointed: 31 May 1992

Resigned: 16 May 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Andrew S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dawn S. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

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

Dawn S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-110 201-83 082        
Balance Sheet
Cash Bank In Hand2 5293 038        
Cash Bank On Hand 3 0384 84513 40916 93515 87418 8776 57185 324
Current Assets35 78019 31077 118124 95678 922138 780145 846200 313187 845203 509
Debtors22 82310 4311 91278 55715 06792 212104 57578 920120 483116 943
Net Assets Liabilities -83 082-62 265-8 254-3 73766 58055 19434 204-720-1 919
Property Plant Equipment 10 08222 61334 19830 59125 74026 62821 89918 61232 903
Stocks Inventory10 4285 841        
Tangible Fixed Assets10 27710 082        
Total Inventories 5 84170 36132 99046 92030 69422 393114 82267 35481 242
Other Debtors     91 78758 01666 10553 46396 835
Reserves/Capital
Called Up Share Capital10 00010 000        
Profit Loss Account Reserve-120 201-93 082        
Shareholder Funds-110 201-83 082        
Other
Amount Specific Advance Or Credit Directors     89 55256 08464 17152 06791 381
Amount Specific Advance Or Credit Made In Period Directors     89 55261 25782 58719 60067 314
Amount Specific Advance Or Credit Repaid In Period Directors      94 72574 50031 70428 000
Accrued Liabilities Deferred Income 2 4892 4892 4892 4892 590    
Accumulated Depreciation Impairment Property Plant Equipment 70 41876 33984 70992 21391 39297 244101 973105 896109 753
Bank Borrowings Overdrafts 22 79622 741 13 95828 29314 54150 00031 66721 667
Corporation Tax Payable   334 903    
Creditors 112 4749 16710 9685 4342 865112 22050 00031 66736 264
Creditors Due Within One Year156 258112 474        
Deferred Tax Asset Debtors    7 091     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 900   5 083
Disposals Property Plant Equipment     7 260   8 247
Finance Lease Liabilities Present Value Total  9 16710 9685 4342 8652 865186 14 597
Increase From Depreciation Charge For Year Property Plant Equipment  5 9218 3707 5046 0795 8524 7293 9238 940
Net Current Assets Liabilities-120 478-93 164-75 711-31 484-28 89448 59633 62566 46615 8024 767
Number Shares Allotted 10 000        
Other Taxation Social Security Payable -2 500 3 1434 13412 34217 52318 73235 14022 194
Par Value Share 1        
Prepayments Accrued Income 1 1161 0129359352 235    
Property Plant Equipment Gross Cost 80 50098 952118 907122 804117 132123 872123 872124 508142 656
Provisions For Liabilities Balance Sheet Subtotal     4 8915 0594 1613 4673 325
Share Capital Allotted Called Up Paid10 00010 000        
Tangible Fixed Assets Additions 1 955        
Tangible Fixed Assets Cost Or Valuation78 54580 500        
Tangible Fixed Assets Depreciation68 26870 418        
Tangible Fixed Assets Depreciation Charged In Period 2 150        
Total Additions Including From Business Combinations Property Plant Equipment  18 45219 9553 8971 5886 740 63626 395
Total Assets Less Current Liabilities-110 201-83 082-53 0982 7141 69774 33660 25388 36534 41437 670
Trade Creditors Trade Payables 8 94667 434120 12166 43244 38972 94277 52367 911115 648
Trade Debtors Trade Receivables 9 31590011 0417 04142546 55912 81567 02020 108
Average Number Employees During Period     22222
Other Creditors     2 5904 3504 5559 5276 941

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search