D J B PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D J B PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06186673

Incorporation date

27/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 Church Road, Woolton, Liverpool Church Road, Woolton, Liverpool L25 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon01/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon03/07/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Registered office address changed from 109 Woodlands Road, Aigburth, Liverpool Woodlands Road Aigburth Liverpool L17 0AN England to 117 Church Road, Woolton, Liverpool Church Road Woolton Liverpool L25 6HT on 2024-04-25
dot icon25/04/2024
Registered office address changed from 117 Church Road, Woolton, Liverpool Church Road Woolton Liverpool L25 6HT England to 117 Church Road, Woolton, Liverpool Church Road Woolton Liverpool L25 6HT on 2024-04-25
dot icon01/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon01/02/2023
Cessation of Marie Borrill as a person with significant control on 2023-01-06
dot icon01/02/2023
Termination of appointment of Marie Borrill as a director on 2023-01-22
dot icon31/01/2023
Registered office address changed from 26 st. Aidans Drive Widnes Cheshire WA8 5AG to 109 Woodlands Road, Aigburth, Liverpool Woodlands Road Aigburth Liverpool L17 0AN on 2023-02-01
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon07/01/2021
Satisfaction of charge 1 in full
dot icon07/01/2021
Satisfaction of charge 2 in full
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Registration of charge 061866730004, created on 2020-12-16
dot icon21/12/2020
Registration of charge 061866730005, created on 2020-12-16
dot icon03/09/2020
Satisfaction of charge 3 in full
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon08/04/2020
Appointment of Mrs Marie Borrill as a director on 2020-03-27
dot icon08/04/2020
Notification of Marie Borrill as a person with significant control on 2020-03-27
dot icon08/04/2020
Change of details for Mr David John Borrill as a person with significant control on 2020-03-27
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr David John Borrill on 2014-03-01
dot icon02/04/2014
Registered office address changed from 26 St. Aidans Drive Widnes Cheshire WA8 5AG England on 2014-04-02
dot icon02/04/2014
Register inspection address has been changed
dot icon02/04/2014
Registered office address changed from 6 Wright Street Hull East Yorkshire HU2 8HU on 2014-04-02
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon22/04/2010
Termination of appointment of Melanie Foster as a secretary
dot icon23/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2009
Return made up to 27/03/09; full list of members
dot icon27/03/2009
Director's change of particulars / david borrill / 01/05/2008
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Appointment terminated director stephen middleton
dot icon11/07/2008
Return made up to 27/03/08; full list of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from princes house, wright street hull east yorkshire HU2 8HX
dot icon06/06/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon18/05/2007
Ad 27/03/07--------- £ si 99@1=99 £ ic 100/199
dot icon18/05/2007
Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New secretary appointed
dot icon27/04/2007
Particulars of mortgage/charge
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon24/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
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 icon0 % *

* during past year

Cash in Bank

£3,150.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
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
35.73K
-
0.00
2.09K
-
2023
0
30.60K
-
0.00
3.15K
-
2023
0
30.60K
-
0.00
3.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Stephen
Director
27/03/2007 - 30/03/2008
7
Mrs Marie Borrill
Director
27/03/2020 - 22/01/2023
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/03/2007 - 27/03/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/03/2007 - 27/03/2007
67500
Borrill, David John
Director
27/03/2007 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 B PROPERTY DEVELOPMENTS LIMITED

D J B PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at 117 Church Road, Woolton, Liverpool Church Road, Woolton, Liverpool L25 6HT. 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 B PROPERTY DEVELOPMENTS LIMITED?

toggle

D J B PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 27/03/2007 .

Where is D J B PROPERTY DEVELOPMENTS LIMITED located?

toggle

D J B PROPERTY DEVELOPMENTS LIMITED is registered at 117 Church Road, Woolton, Liverpool Church Road, Woolton, Liverpool L25 6HT.

What does D J B PROPERTY DEVELOPMENTS LIMITED do?

toggle

D J B PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D J B PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-27 with no updates.