D J CONSTRUCTION (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

D J CONSTRUCTION (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05515504

Incorporation date

21/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Prospect House, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2005)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2024
Liquidators' statement of receipts and payments to 2024-05-13
dot icon21/07/2023
Liquidators' statement of receipts and payments to 2023-05-13
dot icon26/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-26
dot icon18/07/2022
Liquidators' statement of receipts and payments to 2022-05-13
dot icon21/07/2021
Liquidators' statement of receipts and payments to 2021-05-13
dot icon07/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2020
Registered office address changed from Bookshop Chambers 54 King Street Southwell Nottinghamshire NG25 0EN England to St Helen's House King Street Derby DE1 3BB on 2020-06-02
dot icon28/05/2020
Appointment of a voluntary liquidator
dot icon28/05/2020
Resolutions
dot icon28/05/2020
Statement of affairs
dot icon20/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon31/07/2018
Change of details for Mr John Frank Hayes as a person with significant control on 2018-07-26
dot icon31/07/2018
Secretary's details changed for Mr John Frank Hayes on 2018-07-26
dot icon31/07/2018
Director's details changed for Mr John Frank Hayes on 2018-07-26
dot icon31/07/2018
Change of details for Mr Daniel Brendon Hayes as a person with significant control on 2018-07-26
dot icon31/07/2018
Director's details changed for Mr Daniel Brendon Hayes on 2018-07-26
dot icon31/07/2018
Change of details for Mr Nicholas Colin Freeman as a person with significant control on 2018-07-26
dot icon31/07/2018
Director's details changed for Mr Nicholas Colin Freeman on 2018-07-26
dot icon26/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/01/2018
Secretary's details changed for Mr John Frank Hayes on 2018-01-03
dot icon10/01/2018
Change of details for Mr John Frank Hayes as a person with significant control on 2018-01-03
dot icon10/01/2018
Director's details changed for Mr John Frank Hayes on 2018-01-03
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/05/2017
Director's details changed for Mr Daniel Brendon Hayes on 2017-05-05
dot icon30/01/2017
Registration of charge 055155040001, created on 2017-01-26
dot icon26/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon17/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/10/2015
Registered office address changed from 32 Westwick Street Ilkeston Derbyshire DE7 5AW to Bookshop Chambers 54 King Street Southwell Nottinghamshire NG25 0EN on 2015-10-22
dot icon16/10/2015
Statement of company's objects
dot icon12/10/2015
Resolutions
dot icon21/09/2015
Appointment of Mr Nicholas Colin Freeman as a director on 2015-09-01
dot icon18/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon26/07/2013
Director's details changed for Daniel Brendon Hayes on 2013-03-12
dot icon20/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon05/08/2010
Director's details changed for John Frank Hayes on 2010-07-21
dot icon05/08/2010
Director's details changed for Daniel Brendon Hayes on 2010-07-21
dot icon05/08/2010
Registered office address changed from 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE on 2010-08-05
dot icon28/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/07/2009
Return made up to 21/07/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/07/2008
Return made up to 21/07/08; full list of members
dot icon23/07/2008
Director's change of particulars / daniel hayes / 23/07/2008
dot icon06/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 21/07/07; no change of members
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 21/07/06; full list of members
dot icon11/08/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon20/06/2006
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon23/08/2005
Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Registered office changed on 03/08/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
12/02/2021
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About D J CONSTRUCTION (MIDLANDS) LIMITED

D J CONSTRUCTION (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 21/07/2005 with the registered office located at 1 Prospect House, Pride Park, Derby DE24 8HG. There is currently no 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 CONSTRUCTION (MIDLANDS) LIMITED?

toggle

D J CONSTRUCTION (MIDLANDS) LIMITED is currently Dissolved. It was registered on 21/07/2005 and dissolved on 06/08/2025.

Where is D J CONSTRUCTION (MIDLANDS) LIMITED located?

toggle

D J CONSTRUCTION (MIDLANDS) LIMITED is registered at 1 Prospect House, Pride Park, Derby DE24 8HG.

What does D J CONSTRUCTION (MIDLANDS) LIMITED do?

toggle

D J CONSTRUCTION (MIDLANDS) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for D J CONSTRUCTION (MIDLANDS) LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.