Djh Ravcon Ltd

General information

Name:

Djh Ravcon Limited

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 06434931

Incorporation date: 2007-11-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@djhutchings.co.uk

Website

www.djhutchings.co.uk

Description

Data updated on:

Djh Ravcon Ltd can be contacted at Northampton at 1 Billing Road. You can search for this business by referencing its postal code - NN1 5AL. Djh Ravcon's launching dates back to year 2007. This firm is registered under the number 06434931 and their status at the time is active. This company has operated under three different names. The company's very first registered name, Yieldstar, was switched on Monday 7th January 2008 to D.j Hutchings. The current name, in use since 2018, is Djh Ravcon Ltd. The firm's declared SIC number is 43390 meaning Other building completion and finishing. Its latest filed accounts documents were submitted for the period up to June 30, 2022 and the most current confirmation statement was submitted on March 25, 2023.

Our information detailing the company's executives indicates there are six directors: Daniel D., Martin L., Thomas K. and 3 remaining, listed below who were appointed to their positions on Tuesday 23rd January 2018, Wednesday 8th March 2017 and Thursday 22nd October 2015.

  • Previous company's names
  • Djh Ravcon Ltd 2018-03-28
  • D.j Hutchings Limited 2008-01-07
  • Yieldstar Limited 2007-11-22

Financial data based on annual reports

Company staff

Daniel D.

Role: Director

Appointed: 23 January 2018

Latest update: 5 April 2024

Martin L.

Role: Director

Appointed: 23 January 2018

Latest update: 5 April 2024

Thomas K.

Role: Director

Appointed: 23 January 2018

Latest update: 5 April 2024

Ian E.

Role: Director

Appointed: 23 January 2018

Latest update: 5 April 2024

Martin B.

Role: Director

Appointed: 08 March 2017

Latest update: 5 April 2024

Christopher E.

Role: Director

Appointed: 22 October 2015

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Martin B. has substantial control or influence over the company. Christopher E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Martin B.
Notified on 8 March 2017
Nature of control:
substantial control or influence
Christopher E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Thomas H.
Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control:
substantial control or influence
Peter L.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
substantial control or influence
Martin B.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 April 2013
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Twitter feed by @DJHutchingsLtd1

DJHutchingsLtd1 has over 0 tweets, 4 followers and follows 4 accounts.

Closest Companies - by postcode