Durga Jewellers Limited BIRMINGHAM


Founded in 1991, Durga Jewellers, classified under reg no. 02614106 is an active company. Currently registered at 10 Clarks Courtyard B1 1SB, Birmingham the company has been in the business for thirty three years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Dhirajlal R. and Narendra R.. In addition one secretary - Dhirajlal R. - is with the firm. As of 29 April 2024, there was 1 ex director - Vasant C.. There were no ex secretaries.

Durga Jewellers Limited Address / Contact

Office Address 10 Clarks Courtyard
Office Address2 145 Granville Street
Town Birmingham
Post code B1 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614106
Date of Incorporation Thu, 23rd May 1991
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Dhirajlal R.

Position: Director

Appointed: 24 May 1991

Dhirajlal R.

Position: Secretary

Appointed: 24 May 1991

Narendra R.

Position: Director

Appointed: 24 May 1991

Vasant C.

Position: Director

Appointed: 24 May 1991

Resigned: 18 May 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 23 May 1991

Resigned: 24 May 1991

Kevin B.

Position: Nominee Director

Appointed: 23 May 1991

Resigned: 24 May 1991

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Dhirajlal R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Narendra R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dhirajlal R.

Notified on 23 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Narendra R.

Notified on 23 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth539 066441 241375 768      
Balance Sheet
Cash Bank On Hand  385 407272 847221 423162 599159 673149 775146 558
Current Assets630 517574 637503 450402 524342 233282 525272 170261 729253 959
Debtors264 356262 2543 2933 4403 1224 3474 6393 3563 276
Net Assets Liabilities  375 768311 671252 946201 998181 939162 824130 396
Other Debtors  3 2933 4403 1224 3474 6393 3563 276
Property Plant Equipment  693589501426362308261
Total Inventories  114 750126 237117 688115 579107 858108 598104 125
Cash Bank In Hand262 759212 770385 407      
Net Assets Liabilities Including Pension Asset Liability539 066441 241375 768      
Stocks Inventory103 40299 613114 750      
Tangible Fixed Assets999817693      
Reserves/Capital
Called Up Share Capital15 00015 00015 000      
Profit Loss Account Reserve524 066426 241360 768      
Shareholder Funds539 066441 241375 768      
Other
Accumulated Depreciation Impairment Property Plant Equipment  161 034161 138161 226161 301161 365161 419161 466
Average Number Employees During Period  4444444
Bank Borrowings Overdrafts   2 015857    
Creditors  128 37591 44289 78880 95390 59399 213123 824
Depreciation Rate Used For Property Plant Equipment   251010151515
Dividends Paid On Shares  15 00015 0006 0006 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment   1048875645447
Net Current Assets Liabilities538 067440 424375 075311 082252 445201 572181 577162 516130 135
Number Shares Issued Fully Paid  15 00015 00015 00015 00015 00015 00015 000
Other Creditors  127 85488 93188 34880 86090 45496 651121 215
Other Taxation Social Security Payable  46544456211119120208
Par Value Share 11111111
Property Plant Equipment Gross Cost   161 727161 727161 727161 727161 727161 727
Raw Materials  114 750126 237117 688115 579107 858108 598104 125
Total Assets Less Current Liabilities539 066441 241375 768311 671252 946201 998181 939162 824130 396
Trade Creditors Trade Payables  56522182202 4422 401
Advances Credits Directors 125 815122 71983 770     
Advances Credits Made In Period Directors  18 096      
Advances Credits Repaid In Period Directors  15 000      
Creditors Due Within One Year92 450134 213128 375      
Fixed Assets999817693      
Number Shares Allotted 15 00015 000      
Share Capital Allotted Called Up Paid15 00015 00015 000      
Tangible Fixed Assets Cost Or Valuation174 012174 012161 727      
Tangible Fixed Assets Depreciation173 013173 195161 034      
Tangible Fixed Assets Depreciation Charged In Period 182123      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 284      
Tangible Fixed Assets Disposals  12 285      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 29th, July 2023
Free Download (10 pages)

Company search

Advertisements