D. J. ALLEN (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

D. J. ALLEN (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02803192

Incorporation date

24/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1993)
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-04-02
dot icon13/03/2024
Liquidators' statement of receipts and payments to 2023-04-02
dot icon02/06/2023
Death of a liquidator
dot icon02/06/2023
Registered office address changed from Wesley House Huddersfiled Road Birstall Batley West Yorkshire WF17 9EJ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-06-02
dot icon31/05/2023
Appointment of a voluntary liquidator
dot icon09/06/2022
Liquidators' statement of receipts and payments to 2022-04-02
dot icon12/05/2021
Liquidators' statement of receipts and payments to 2021-04-02
dot icon15/06/2020
Liquidators' statement of receipts and payments to 2020-04-02
dot icon17/06/2019
Liquidators' statement of receipts and payments to 2019-04-02
dot icon09/12/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon08/05/2018
Statement of affairs
dot icon26/04/2018
Registered office address changed from Wentworth Road Mapplewell Barnsley S75 6DT to Wesley House Huddersfiled Road Birstall Batley West Yorkshire WF17 9EJ on 2018-04-26
dot icon19/04/2018
Appointment of a voluntary liquidator
dot icon19/04/2018
Resolutions
dot icon03/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon29/03/2017
Registration of charge 028031920003, created on 2017-03-24
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/03/2010
Director's details changed for Kenneth William Poots on 2010-03-19
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon21/01/2009
Return made up to 18/03/08; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 18/03/07; full list of members
dot icon30/07/2007
New secretary appointed
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 18/03/06; full list of members
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
Director resigned
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 18/03/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon24/03/2004
Return made up to 18/03/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New secretary appointed
dot icon02/09/2003
Director resigned
dot icon15/08/2003
Director resigned
dot icon24/03/2003
Return made up to 18/03/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon22/03/2002
Return made up to 24/03/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon12/04/2001
Return made up to 24/03/01; full list of members
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Return made up to 24/03/00; full list of members
dot icon12/03/2001
New secretary appointed
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Director resigned
dot icon26/03/1999
Return made up to 24/03/99; no change of members
dot icon20/11/1998
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Return made up to 24/03/98; no change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-03-31
dot icon24/06/1997
Return made up to 24/03/97; full list of members
dot icon15/04/1997
Director resigned
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon17/07/1996
Particulars of mortgage/charge
dot icon21/03/1996
Return made up to 24/03/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/09/1995
Director resigned
dot icon20/03/1995
Return made up to 24/03/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-03-31
dot icon21/06/1994
New director appointed
dot icon21/06/1994
New director appointed
dot icon10/06/1994
Return made up to 24/03/94; full list of members
dot icon14/09/1993
New director appointed
dot icon14/09/1993
New director appointed
dot icon14/09/1993
New director appointed
dot icon16/07/1993
Certificate of change of name
dot icon01/04/1993
Registered office changed on 01/04/93 from: 26 bessborough rd harrow middx HA1 3DL
dot icon01/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/04/1993
Director resigned;new director appointed
dot icon24/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
18/03/2018
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poots, Kenneth William
Director
01/10/2004 - Present
2
Allen, David John
Director
25/03/1993 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. J. ALLEN (BUILDERS) LIMITED

D. J. ALLEN (BUILDERS) LIMITED is an(a) Liquidation company incorporated on 24/03/1993 with the registered office located at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN. 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. ALLEN (BUILDERS) LIMITED?

toggle

D. J. ALLEN (BUILDERS) LIMITED is currently Liquidation. It was registered on 24/03/1993 .

Where is D. J. ALLEN (BUILDERS) LIMITED located?

toggle

D. J. ALLEN (BUILDERS) LIMITED is registered at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN.

What does D. J. ALLEN (BUILDERS) LIMITED do?

toggle

D. J. ALLEN (BUILDERS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for D. J. ALLEN (BUILDERS) LIMITED?

toggle

The latest filing was on 07/05/2025: Liquidators' statement of receipts and payments to 2025-04-02.