D J BEER LIMITED

Register to unlock more data on OkredoRegister

D J BEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03427507

Incorporation date

02/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-18
dot icon18/02/2025
Liquidators' statement of receipts and payments to 2024-12-18
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Appointment of a voluntary liquidator
dot icon28/12/2023
Statement of affairs
dot icon28/12/2023
Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-12-28
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/11/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon07/10/2011
Termination of appointment of Raymond Coleman as a secretary
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 02/09/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/12/2008
Registered office changed on 05/12/2008 from slad valley house 203 slad road stroud gloucestershire GL5 1RJ
dot icon04/09/2008
Return made up to 02/09/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/10/2007
Return made up to 02/09/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/10/2006
Return made up to 02/09/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Secretary's particulars changed
dot icon05/05/2006
New director appointed
dot icon07/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/09/2005
Return made up to 02/09/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/09/2004
Return made up to 02/09/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/09/2003
Return made up to 02/09/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 02/09/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/04/2002
Registered office changed on 03/04/02 from: 8 new fields 2 stinsford road poole dorset BH17 0NF
dot icon11/09/2001
Return made up to 02/09/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-08-31
dot icon21/09/2000
Registered office changed on 21/09/00 from: 25 hill street poole dorset BH15 1NR
dot icon21/09/2000
Return made up to 02/09/00; full list of members
dot icon12/01/2000
Accounts for a dormant company made up to 1999-08-31
dot icon08/11/1999
Accounting reference date shortened from 30/09/99 to 31/08/99
dot icon10/09/1999
Return made up to 02/09/99; no change of members
dot icon28/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon28/06/1999
Resolutions
dot icon16/09/1998
Return made up to 02/09/98; full list of members
dot icon05/09/1997
Secretary resigned
dot icon02/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
02/09/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.71K
-
0.00
5.92K
-
2022
2
751.00
-
0.00
-
-
2022
2
751.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

751.00 £Descended-92.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Raymond
Secretary
02/09/1997 - 23/09/2011
-
CHETTLEBURGH INTERNATIONAL LIMITED
Corporate Secretary
02/09/1997 - 02/09/1997
39
Norton Bassett, James Philip
Director
20/04/2006 - Present
-
Beer, David John
Director
02/09/1997 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About D J BEER LIMITED

D J BEER LIMITED is an(a) Liquidation company incorporated on 02/09/1997 with the registered office located at C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D J BEER LIMITED?

toggle

D J BEER LIMITED is currently Liquidation. It was registered on 02/09/1997 .

Where is D J BEER LIMITED located?

toggle

D J BEER LIMITED is registered at C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does D J BEER LIMITED do?

toggle

D J BEER LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does D J BEER LIMITED have?

toggle

D J BEER LIMITED had 2 employees in 2022.

What is the latest filing for D J BEER LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of a voluntary liquidator.