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

Djw Joinery Limited BANCHORY


Djw Joinery started in year 2011 as Private Limited Company with registration number SC403122. The Djw Joinery company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Banchory at Rosewood. Postal code: AB31 4ET.

Currently there are 2 directors in the the company, namely Clare L. and Duncan W.. In addition one secretary - Duncan W. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Djw Joinery Limited Address / Contact

Office Address Rosewood
Office Address2 Raemoir Road
Town Banchory
Post code AB31 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC403122
Date of Incorporation Thu, 7th Jul 2011
Industry Joinery installation
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Clare L.

Position: Director

Appointed: 21 June 2012

Duncan W.

Position: Secretary

Appointed: 07 July 2011

Duncan W.

Position: Director

Appointed: 07 July 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Duncan W. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Clare L. This PSC owns 25-50% shares and has 25-50% voting rights.

Duncan W.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Clare L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 3107 3213 8563 1386851622 8839 410
Current Assets5 6207 3215 0243 2066857474 10311 741
Debtors1 310 1 16968 5851 2202 331
Net Assets Liabilities-4 118-5 746-6 475-5 891-2 509-2 6376688 007
Other Debtors210       
Property Plant Equipment7 9063 9142 9452 2153 2612 7703 80016 050
Other
Accumulated Depreciation Impairment Property Plant Equipment12 26116 25317 22217 9528 8839 3749 90312 678
Comprehensive Income Expense-4 218-1 628      
Creditors16 60916 66314 23411 3126 0235 6286 51318 916
Current Tax For Period  -68181    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -107-211    
Increase From Depreciation Charge For Year Property Plant Equipment 3 9929697302754915292 775
Net Current Assets Liabilities-10 989-9 342-9 209-8 106-5 338-4 881-2 410-7 175
Other Creditors1 2601 098      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 344   
Other Disposals Property Plant Equipment    11 500   
Other Remaining Borrowings15 34915 565      
Profit Loss-4 218-1 628      
Property Plant Equipment Gross Cost20 16720 16720 16720 16712 14412 14413 70328 728
Provisions For Liabilities Balance Sheet Subtotal1 035318211 432526722868
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -175-30    
Total Additions Including From Business Combinations Property Plant Equipment    3 477 1 55915 025
Total Assets Less Current Liabilities-3 083-5 428-6 264-5 891-2 077-2 1111 3908 875
Total Borrowings15 34915 565      
Trade Debtors Trade Receivables1 100       
Amount Specific Advance Or Credit Directors 15 56513 433     
Amount Specific Advance Or Credit Made In Period Directors  -2 132     
Amount Specific Advance Or Credit Repaid In Period Directors 216      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (7 pages)

Company search

Advertisements