Djm Law Limited SWANSEA


Founded in 2007, Djm Law, classified under reg no. 06443577 is an active company. Currently registered at 16 Axis Court SA7 0AJ, Swansea the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 15th January 2008 Djm Law Limited is no longer carrying the name Fairshape.

The firm has 6 directors, namely Helen K., Russell P. and Sheraz A. and others. Of them, Michael P. has been with the company the longest, being appointed on 15 September 2008 and Helen K. has been with the company for the least time - from 1 October 2019. 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.

Djm Law Limited Address / Contact

Office Address 16 Axis Court
Office Address2 Mallard Way Swansea Vale
Town Swansea
Post code SA7 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06443577
Date of Incorporation Mon, 3rd Dec 2007
Industry Solicitors
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Helen K.

Position: Director

Appointed: 01 October 2019

Russell P.

Position: Director

Appointed: 01 April 2019

Sheraz A.

Position: Director

Appointed: 01 April 2014

Barry D.

Position: Director

Appointed: 01 April 2010

Jonathan P.

Position: Director

Appointed: 01 April 2010

Michael P.

Position: Director

Appointed: 15 September 2008

Robert H.

Position: Director

Appointed: 01 April 2021

Resigned: 23 December 2022

Philip G.

Position: Director

Appointed: 01 April 2010

Resigned: 13 April 2022

Michael S.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2021

Michael S.

Position: Secretary

Appointed: 15 August 2008

Resigned: 31 March 2021

Hugh H.

Position: Director

Appointed: 15 August 2008

Resigned: 16 September 2016

Michael S.

Position: Director

Appointed: 15 August 2008

Resigned: 21 February 2013

Timothy R.

Position: Director

Appointed: 07 January 2008

Resigned: 15 August 2008

Timothy R.

Position: Secretary

Appointed: 07 January 2008

Resigned: 15 August 2008

Kenneth M.

Position: Director

Appointed: 07 January 2008

Resigned: 31 March 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 December 2007

Resigned: 07 January 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2007

Resigned: 07 January 2008

Company previous names

Fairshape January 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand153 917109 855346 995336 430492 612550 488188 453
Current Assets1 749 3312 045 1592 341 8312 118 2012 343 6532 436 9002 127 792
Debtors1 499 2241 738 0721 858 3501 636 3641 772 5491 821 2021 906 069
Net Assets Liabilities686 9141 003 441993 9931 224 1981 468 2741 251 607884 171
Other Debtors23 95033 20029 97630 22139 09528 97757 135
Property Plant Equipment198 438174 023159 760146 297141 972130 558121 571
Total Inventories96 190197 232136 486145 40778 49265 21033 270
Other
Accumulated Amortisation Impairment Intangible Assets 154 000 154 000154 000154 000154 000
Accumulated Depreciation Impairment Property Plant Equipment192 838231 729245 992259 455271 964283 378292 365
Additions Other Than Through Business Combinations Property Plant Equipment 14 476  8 184  
Amounts Owed By Directors 151 000     
Amounts Owed To Other Related Parties Other Than Directors   1 500   
Amounts Receivable In Respect Group Relief     1 152 9911 156 705
Average Number Employees During Period58535960505155
Bank Borrowings Overdrafts437 140393 821506 383176 94919 123267 680406 639
Corporation Tax Payable181 024211 713376 269258 099265 143230 195239 315
Creditors1 106 3661 100 5281 438 2831 022 358768 4671 117 6421 218 962
Depreciation Rate Used For Property Plant Equipment 333333333333
Increase From Depreciation Charge For Year Property Plant Equipment 38 89114 26313 46312 50911 4148 987
Intangible Assets Gross Cost 154 000 154 000154 000154 000154 000
Net Current Assets Liabilities642 965944 631903 5481 095 8431 575 1861 319 258908 830
Number Shares Issued Fully Paid1111111
Other Creditors79 78242 96050 60180 59318 512176 43461 898
Other Taxation Social Security Payable120 167128 371158 133249 760212 000205 928204 331
Par Value Share 000000
Property Plant Equipment Gross Cost391 276405 752405 752405 752413 936413 936413 936
Taxation Including Deferred Taxation Balance Sheet Subtotal7 6978 9187 2515 6515 7173 957 
Total Assets Less Current Liabilities841 4031 118 6541 063 3081 242 1401 717 1581 449 8161 030 401
Trade Creditors Trade Payables288 253323 663337 897255 457253 689227 567297 279
Trade Debtors Trade Receivables745 207747 379784 703585 428538 999639 234692 229
Work In Progress 197 232136 486145 40778 49265 21033 270

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 1st April 2024
filed on: 11th, April 2024
Free Download (2 pages)

Company search

Advertisements