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

Djr Roof Trusses Limited CORNWALL


Djr Roof Trusses started in year 1984 as Private Limited Company with registration number 01865444. The Djr Roof Trusses company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Cornwall at Winnards Perch Retallack. Postal code: TR9 6DE.

The company has 3 directors, namely Kevin M., David T. and James Y.. Of them, David T., James Y. have been with the company the longest, being appointed on 18 July 1991 and Kevin M. has been with the company for the least time - from 3 August 2022. As of 7 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the TR9 6DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0149921 . It is located at Winnards Perch, Retallack, St. Columb with a total of 2 cars.

Djr Roof Trusses Limited Address / Contact

Office Address Winnards Perch Retallack
Office Address2 St Columb Major
Town Cornwall
Post code TR9 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865444
Date of Incorporation Thu, 22nd Nov 1984
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

David T.

Position: Secretary

Resigned:

Kevin M.

Position: Director

Appointed: 03 August 2022

David T.

Position: Director

Appointed: 18 July 1991

James Y.

Position: Director

Appointed: 18 July 1991

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is David T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Manderwood Investments Ltd that put Milford Haven, Wales as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

David T.

Notified on 18 July 2016
Nature of control: 25-50% shares

Manderwood Investments Ltd

Unit 5 Honeyborough Industrial Estate, Neyland, Milford Haven, Dyfed, SA73 1SE, Wales

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 04153537
Notified on 18 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth315 554327 504372 571       
Balance Sheet
Cash Bank In Hand152 079182 221260 447       
Cash Bank On Hand  260 447355 237259 543232 640239 825110 36256 885145 768
Current Assets254 532298 505387 117460 387481 783402 694367 038403 887386 731384 379
Debtors59 10457 85572 52443 677123 70974 69248 066182 586134 964131 777
Net Assets Liabilities  372 571422 005474 499460 628415 680451 208450 203386 366
Net Assets Liabilities Including Pension Asset Liability315 554327 504372 571       
Property Plant Equipment  159 183194 571234 817223 436248 968236 799222 967210 960
Stocks Inventory43 34958 42954 146       
Tangible Fixed Assets151 798156 878159 183       
Total Inventories  54 14661 47398 53195 36279 147110 939194 882106 834
Other Debtors       4 883  
Reserves/Capital
Called Up Share Capital9 0009 0009 000       
Profit Loss Account Reserve306 554318 504363 571       
Shareholder Funds315 554327 504372 571       
Other
Accrued Liabilities  8 6149 77011 1319 1959 76813 75112 07024 339
Accumulated Depreciation Impairment Property Plant Equipment  344 893326 657237 426252 430273 808290 401304 233314 878
Average Number Employees During Period   12121111111111
Corporation Tax Payable  59 64767 65675 19062 61054 506 1 62233 253
Creditors  167 901221 560231 006153 880191 882184 029147 450192 837
Creditors Due Within One Year88 438123 913167 901       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   38 516111 0597 2563402 011 1 788
Disposals Property Plant Equipment   41 515111 08720 2963405 825 1 860
Increase From Depreciation Charge For Year Property Plant Equipment   20 28021 82822 26021 71818 60413 83212 433
Merchandise  54 14661 47398 53195 36279 147110 939194 882106 834
Net Current Assets Liabilities166 094174 592219 216238 827250 777248 814175 156219 858239 281191 542
Number Shares Allotted 500500       
Other Taxation Social Security Payable  31 25434 33434 62127 54833 80347 3774 68927 048
Par Value Share 11       
Prepayments Accrued Income  11 81914 34111 37913 13015 13317 41427 73816 579
Property Plant Equipment Gross Cost  504 076521 228472 243475 866522 776527 200527 200525 838
Provisions For Liabilities Balance Sheet Subtotal  5 82811 39311 09511 6228 4445 44912 04516 136
Provisions For Liabilities Charges2 3383 9665 828       
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Additions 25 31121 433       
Tangible Fixed Assets Cost Or Valuation532 498495 425504 076       
Tangible Fixed Assets Depreciation380 700338 547344 893       
Tangible Fixed Assets Depreciation Charged In Period 20 23116 586       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 62 38410 240       
Tangible Fixed Assets Disposals 62 38412 782       
Total Additions Including From Business Combinations Property Plant Equipment   58 66762 10223 91947 25010 249 498
Total Assets Less Current Liabilities317 892331 470378 399433 398485 594472 250424 124456 657462 248402 502
Trade Creditors Trade Payables  60 08565 10199 74644 90970 53080 784115 82588 323
Trade Debtors Trade Receivables  60 70528 517112 33061 56232 933160 289107 226115 198

Transport Operator Data

Winnards Perch
Address Retallack
City St. Columb
Post code TR9 6DE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements