D & J MACHINERY LIMITED

Register to unlock more data on OkredoRegister

D & J MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556582

Incorporation date

01/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1998)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/01/2026
Satisfaction of charge 035565820003 in full
dot icon30/01/2026
Satisfaction of charge 035565820004 in full
dot icon30/01/2026
Satisfaction of charge 1 in full
dot icon10/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon04/09/2024
Change of details for Majorbase Holdings Limited as a person with significant control on 2024-09-02
dot icon02/09/2024
Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 2024-09-02
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon05/04/2024
Change of details for Majorbase Holdings Limited as a person with significant control on 2024-04-03
dot icon04/04/2024
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-04-04
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Registration of charge 035565820004, created on 2024-02-07
dot icon22/01/2024
Satisfaction of charge 035565820002 in full
dot icon03/08/2023
Registration of charge 035565820003, created on 2023-08-03
dot icon16/05/2023
Director's details changed for Mr John Patrick Walsh on 2023-05-01
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Director's details changed for Mr John Patrick Walsh on 2021-06-14
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon19/04/2021
Cessation of Majorbase Holdings Limited as a person with significant control on 2017-04-07
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon29/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2019
Registration of charge 035565820002, created on 2019-03-11
dot icon05/11/2018
Resolutions
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/03/2018
Cessation of John Patrick Walsh as a person with significant control on 2016-09-27
dot icon26/03/2018
Notification of Majorbase Holdings Limited as a person with significant control on 2017-04-06
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/05/2017
Termination of appointment of Dennis Wilkinson as a director on 2016-09-27
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon27/04/2016
Secretary's details changed for John Patrick Walsh on 2016-04-27
dot icon27/04/2016
Director's details changed for John Patrick Walsh on 2016-04-27
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon02/06/2008
Return made up to 01/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/05/2007
Return made up to 01/05/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: 45- chorley new road bolton lancashire BL1 4QR
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/05/2007
Particulars of mortgage/charge
dot icon05/01/2007
Registered office changed on 05/01/07 from: warth mill bacup road rossendale lancashire BB4 7JA
dot icon05/10/2006
Return made up to 01/05/06; full list of members
dot icon01/09/2006
Location of register of members
dot icon01/09/2006
Secretary's particulars changed;director's particulars changed
dot icon23/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/06/2005
Return made up to 01/05/05; full list of members
dot icon29/03/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/06/2004
Return made up to 01/05/04; full list of members
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon03/04/2004
Secretary resigned;director resigned
dot icon03/04/2004
New secretary appointed
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/07/2003
Return made up to 01/05/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 01/05/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/08/2000
Return made up to 01/05/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-04-30
dot icon15/09/1999
Return made up to 01/05/99; full list of members
dot icon09/06/1998
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon31/05/1998
Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000
dot icon26/05/1998
Registered office changed on 26/05/98 from: 16 churchill way cardiff CF1 4DX
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New secretary appointed;new director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Director resigned
dot icon01/05/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.15M
-
0.00
808.02K
-
2022
10
1.91M
-
0.00
411.51K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, John Patrick
Director
01/05/1998 - Present
34
Walsh, John Patrick
Secretary
26/10/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & J MACHINERY LIMITED

D & J MACHINERY LIMITED is an(a) Active company incorporated on 01/05/1998 with the registered office located at C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & J MACHINERY LIMITED?

toggle

D & J MACHINERY LIMITED is currently Active. It was registered on 01/05/1998 .

Where is D & J MACHINERY LIMITED located?

toggle

D & J MACHINERY LIMITED is registered at C/O Pm+M First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire BL9 8RN.

What does D & J MACHINERY LIMITED do?

toggle

D & J MACHINERY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D & J MACHINERY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.