D & J PROPERTIES NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

D & J PROPERTIES NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05473152

Incorporation date

07/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Chorley Old Road, Bolton BL1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2005)
dot icon23/12/2025
Registration of charge 054731520017, created on 2025-12-18
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon26/06/2020
Resolutions
dot icon18/06/2020
Termination of appointment of Eileen Brown as a secretary on 2020-06-12
dot icon18/06/2020
Termination of appointment of James Brown as a director on 2020-06-12
dot icon18/06/2020
Cessation of Cbj Management Limited as a person with significant control on 2020-06-12
dot icon18/06/2020
Notification of D&Sb Management Limited as a person with significant control on 2020-06-12
dot icon18/06/2020
Cessation of Brand New Co (286) Limited as a person with significant control on 2020-06-12
dot icon18/06/2020
Notification of Cbj Management Limited as a person with significant control on 2020-06-12
dot icon06/05/2020
Satisfaction of charge 10 in full
dot icon06/05/2020
Satisfaction of charge 054731520015 in full
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/03/2017
Registration of charge 054731520016, created on 2017-03-03
dot icon23/11/2016
Satisfaction of charge 054731520015 in part
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Registration of charge 054731520015, created on 2016-07-06
dot icon29/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon11/10/2013
Registration of charge 054731520014
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon14/06/2013
Director's details changed for James Brown on 2013-06-07
dot icon14/06/2013
Secretary's details changed for Eileen Brown on 2013-06-07
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/03/2009
Registered office changed on 27/03/2009 from 9 dobb brow road westhoughton bolton BL5 2AY
dot icon12/03/2009
Return made up to 07/06/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon05/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon22/06/2007
Return made up to 07/06/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 07/06/06; full list of members; amend
dot icon03/08/2006
Return made up to 07/06/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon15/02/2006
Certificate of change of name
dot icon19/10/2005
Statement of affairs
dot icon19/10/2005
Ad 14/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2005
Registered office changed on 19/10/05 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD
dot icon04/10/2005
Declaration of assistance for shares acquisition
dot icon21/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New secretary appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: 14 oxford court manchester greater manchester M2 3WQ
dot icon07/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-93.05 % *

* during past year

Cash in Bank

£13,127.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.18M
-
0.00
619.90K
-
2022
0
1.25M
-
0.00
188.74K
-
2023
0
1.08M
-
0.00
13.13K
-
2023
0
1.08M
-
0.00
13.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.08M £Descended-13.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.13K £Descended-93.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Darren Joseph
Director
05/09/2005 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & J PROPERTIES NORTH WEST LIMITED

D & J PROPERTIES NORTH WEST LIMITED is an(a) Active company incorporated on 07/06/2005 with the registered office located at 81 Chorley Old Road, Bolton BL1 3AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D & J PROPERTIES NORTH WEST LIMITED?

toggle

D & J PROPERTIES NORTH WEST LIMITED is currently Active. It was registered on 07/06/2005 .

Where is D & J PROPERTIES NORTH WEST LIMITED located?

toggle

D & J PROPERTIES NORTH WEST LIMITED is registered at 81 Chorley Old Road, Bolton BL1 3AJ.

What does D & J PROPERTIES NORTH WEST LIMITED do?

toggle

D & J PROPERTIES NORTH WEST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D & J PROPERTIES NORTH WEST LIMITED?

toggle

The latest filing was on 23/12/2025: Registration of charge 054731520017, created on 2025-12-18.