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

Djl Windows Limited BEDFORDSHIRE


Founded in 2002, Djl Windows, classified under reg no. 04610264 is an active company. Currently registered at 15 Home Farm, Luton Hoo Estate LU1 3TD, Bedfordshire the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely April K., Paul K.. Of them, Paul K. has been with the company the longest, being appointed on 10 December 2002 and April K. has been with the company for the least time - from 31 July 2016. Currenlty, the company lists one former director, whose name is Sandra H. and who left the the company on 31 July 2016. In addition, there is one former secretary - Sandra B. who worked with the the company until 26 January 2004.

Djl Windows Limited Address / Contact

Office Address 15 Home Farm, Luton Hoo Estate
Office Address2 Luton
Town Bedfordshire
Post code LU1 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610264
Date of Incorporation Thu, 5th Dec 2002
Industry Other building completion and finishing
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

April K.

Position: Director

Appointed: 31 July 2016

Paul K.

Position: Director

Appointed: 10 December 2002

Sandra H.

Position: Director

Appointed: 23 January 2006

Resigned: 31 July 2016

Murrayoung Secretarial Limited

Position: Corporate Secretary

Appointed: 26 January 2004

Resigned: 15 April 2021

Sandra B.

Position: Secretary

Appointed: 07 March 2003

Resigned: 26 January 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 06 December 2002

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 06 December 2002

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is Paul K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is April K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sandra H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul K.

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

April K.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Sandra H.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 66414 311       
Balance Sheet
Cash Bank On Hand 17 94514 884      
Current Assets38 70734 71033 48119 17924 35124 51586 12184 92877 951
Debtors2 42810 6265 520      
Net Assets Liabilities 14 3129 314826111461-957001 876
Property Plant Equipment 10 57511 146      
Total Inventories 6 13913 077      
Cash Bank In Hand32 37517 945       
Intangible Fixed Assets8 0004 000       
Stocks Inventory3 9046 139       
Tangible Fixed Assets13 39510 575       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve15 66214 309       
Shareholder Funds15 66414 311       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 1372 8613 241
Accumulated Amortisation Impairment Intangible Assets 16 00020 000      
Accumulated Depreciation Impairment Property Plant Equipment 21 37622 805      
Average Number Employees During Period     5444
Creditors 32 85935 31327 47831 26929 79442 09432 53622 529
Fixed Assets21 39514 57511 1468 2316 1234 7493 6862 8662 103
Increase From Amortisation Charge For Year Intangible Assets  4 000      
Increase From Depreciation Charge For Year Property Plant Equipment  3 850      
Intangible Assets 4 000       
Intangible Assets Gross Cost 20 000       
Net Current Assets Liabilities-3 0521 851-1 832-7 405-6 012-4 28841 45033 23125 543
Number Shares Issued Fully Paid  2      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 421      
Other Disposals Property Plant Equipment  2 500      
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8949069911 1351 2393 291
Property Plant Equipment Gross Cost 31 95133 951      
Provisions For Liabilities Balance Sheet Subtotal 2 1152 229      
Total Additions Including From Business Combinations Property Plant Equipment  4 500      
Total Assets Less Current Liabilities18 34316 4269 31482611146141 99936 09727 646
Creditors Due Within One Year41 75932 859       
Intangible Fixed Assets Aggregate Amortisation Impairment12 00016 000       
Intangible Fixed Assets Amortisation Charged In Period 4 000       
Intangible Fixed Assets Cost Or Valuation20 00020 000       
Number Shares Allotted 2       
Provisions For Liabilities Charges2 6792 115       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 747       
Tangible Fixed Assets Cost Or Valuation31 20431 951       
Tangible Fixed Assets Depreciation17 80821 376       
Tangible Fixed Assets Depreciation Charged In Period 3 568       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements