Djm Plumbing Ltd COLERAINE


Founded in 2017, Djm Plumbing, classified under reg no. NI643960 is an active company. Currently registered at 37 Shanlongford Road BT51 4HU, Coleraine the company has been in the business for seven years. Its financial year was closed on 30th March and its latest financial statement was filed on Wednesday 30th March 2022.

The company has 2 directors, namely Daniel M., Roisin M.. Of them, Daniel M., Roisin M. have been with the company the longest, being appointed on 15 February 2017. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Djm Plumbing Ltd Address / Contact

Office Address 37 Shanlongford Road
Office Address2 Ringsend
Town Coleraine
Post code BT51 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI643960
Date of Incorporation Wed, 15th Feb 2017
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th March
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Daniel M.

Position: Director

Appointed: 15 February 2017

Roisin M.

Position: Director

Appointed: 15 February 2017

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Daniel M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel M.

Notified on 15 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-302023-03-30
Balance Sheet
Cash Bank On Hand180 830221 378250 028241 429160 080104 696
Current Assets248 051351 442359 139400 727309 344243 696
Debtors64 721127 314103 491154 918141 539131 100
Net Assets Liabilities79 214135 011174 023205 487191 174174 576
Other Debtors7 99627 55448 17146 314115 129127 615
Property Plant Equipment56 62046 63539 39140 93140 69233 174
Total Inventories2 5002 7505 6204 3807 725 
Other
Accumulated Amortisation Impairment Intangible Assets1 1002 2003 3004 4005 5006 600
Accumulated Depreciation Impairment Property Plant Equipment14 11325 67335 41726 07735 05543 224
Amortisation Rate Used For Intangible Assets1010 10  
Average Number Employees During Period545544
Comprehensive Income Expense127 914104 597    
Corporation Tax Payable33 35329 45512 83619 4864 813 
Corporation Tax Recoverable     1 859
Creditors207 171250 733222 523234 994156 630100 766
Depreciation Rate Used For Property Plant Equipment2020 20  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 411  
Disposals Property Plant Equipment   17 764  
Dividends Paid48 80048 800    
Fixed Assets66 52055 43547 09147 53146 19237 574
Income Expense Recognised Directly In Equity-48 700-48 800    
Increase From Amortisation Charge For Year Intangible Assets1 1001 100 1 1001 1001 100
Increase From Depreciation Charge For Year Property Plant Equipment14 11311 560 5 0718 9788 169
Intangible Assets9 9008 8007 7006 6005 5004 400
Intangible Assets Gross Cost11 00011 00011 00011 00011 000 
Issue Equity Instruments100     
Net Current Assets Liabilities40 880100 709136 616165 733152 714142 930
Other Creditors141 993179 710158 528157 746105 24063 530
Other Taxation Social Security Payable6269 03312 5683 6392 555260
Profit Loss127 914104 597    
Property Plant Equipment Gross Cost70 73372 30874 80867 00875 74776 398
Provisions For Liabilities Balance Sheet Subtotal 8 8617 4847 7777 7325 928
Total Additions Including From Business Combinations Property Plant Equipment   9 9648 739651
Total Assets Less Current Liabilities107 400156 144183 707213 264198 906180 504
Trade Creditors Trade Payables31 19932 53538 59154 12344 02236 976
Trade Debtors Trade Receivables56 72599 76055 320108 60426 4101 626
Advances Credits Directors108 007     
Advances Credits Made In Period Directors168 831     
Advances Credits Repaid In Period Directors60 824     

Company filings

Filing category
Accounts Confirmation statement Incorporation
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements