D J M C ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

D J M C ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05675073

Incorporation date

13/01/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hyde Park House, Cartwright Street, Hyde SK14 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2006)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon11/02/2026
Registered office address changed from Unit B Boarshurst Lane Greenfield Oldham OL3 7ER England to Hyde Park House Cartwright Street Hyde SK14 4EH on 2026-02-11
dot icon10/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon03/07/2025
Compulsory strike-off action has been discontinued
dot icon02/07/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon11/03/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon04/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon11/04/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon15/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon17/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon26/03/2021
Registered office address changed from C/O Douglas Mcgregor 61 Regent Park Grove Regent Park Grove Morecambe Lancashire LA4 4LD England to Unit B Boarshurst Lane Greenfield Oldham OL3 7ER on 2021-03-26
dot icon05/11/2020
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-01-31
dot icon09/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/04/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon12/04/2016
Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to C/O Douglas Mcgregor 61 Regent Park Grove Regent Park Grove Morecambe Lancashire LA4 4LD on 2016-04-12
dot icon12/04/2016
Director's details changed for Douglas James Mcgregor on 2016-04-08
dot icon12/04/2016
Secretary's details changed for Elizabeth Mcgregor on 2016-04-08
dot icon12/04/2016
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon06/06/2015
Compulsory strike-off action has been discontinued
dot icon03/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon24/09/2014
Director's details changed for Douglas James Mcgregor on 2014-01-31
dot icon24/09/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon19/08/2014
Compulsory strike-off action has been discontinued
dot icon16/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/05/2014
First Gazette notice for compulsory strike-off
dot icon18/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon22/01/2013
Director's details changed for Douglas James Mcgregor on 2012-03-26
dot icon22/01/2013
Secretary's details changed for Elizabeth Mcgregor on 2012-03-26
dot icon21/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/08/2012
Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU England on 2012-08-20
dot icon20/08/2012
Registered office address changed from 8Th Floor Elizabeth House 54- 58 High Street Edgware Middlesex HA8 7EJ England on 2012-08-20
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon10/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon11/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/04/2010
Director's details changed for Douglas James Mcgregor on 2010-04-12
dot icon14/01/2010
Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware London HA8 7UU on 2010-01-14
dot icon14/01/2010
Director's details changed for Douglas James Mcgregor on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Elizabeth Mcgregor on 2010-01-14
dot icon14/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon06/01/2010
Director's details changed for Douglas James Mcgregor on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Elizabeth Mcgregor on 2009-10-01
dot icon28/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon20/05/2009
Return made up to 13/01/09; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon04/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/04/2008
Return made up to 13/01/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/06/2007
Director's particulars changed
dot icon26/02/2007
Return made up to 13/01/07; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
New director appointed
dot icon13/01/2006
Incorporation
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Secretary resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
399.00
-
0.00
-
-
2022
1
40.85K
-
0.00
84.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Douglas James Mcgregor
Director
13/01/2006 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D J M C ENGINEERING LIMITED

D J M C ENGINEERING LIMITED is an(a) Active company incorporated on 13/01/2006 with the registered office located at Hyde Park House, Cartwright Street, Hyde SK14 4EH. There is currently 1 active director 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 M C ENGINEERING LIMITED?

toggle

D J M C ENGINEERING LIMITED is currently Active. It was registered on 13/01/2006 .

Where is D J M C ENGINEERING LIMITED located?

toggle

D J M C ENGINEERING LIMITED is registered at Hyde Park House, Cartwright Street, Hyde SK14 4EH.

What does D J M C ENGINEERING LIMITED do?

toggle

D J M C ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D J M C ENGINEERING LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.