D J PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D J PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07959946

Incorporation date

22/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Drake House, Cook Way, Taunton, Somerset TA2 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon20/02/2026
Change of details for Mr Jeremy Richard Hall as a person with significant control on 2026-02-18
dot icon05/02/2026
Director's details changed for Mr Jeremy Richard Hall on 2026-02-04
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon06/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/05/2021
Confirmation statement made on 2021-03-18 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon11/12/2017
Director's details changed for Mr Jeremy Richard Hall on 2017-12-01
dot icon07/12/2017
Director's details changed for Mrs Deborah Jane Hall on 2017-12-01
dot icon07/12/2017
Change of details for Mrs Deborah Jane Hall as a person with significant control on 2017-12-01
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/03/2016
Appointment of Welch Company Services Limited as a secretary on 2015-09-14
dot icon21/03/2016
Termination of appointment of Welch Payroll Services Limited as a secretary on 2015-09-14
dot icon21/03/2016
Secretary's details changed for Welch Payroll & Company Services Limited on 2015-08-26
dot icon28/05/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon10/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon06/03/2015
Director's details changed for Mr Jeremy Richard Hall on 2015-03-04
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon05/03/2015
Appointment of Mr Jeremy Richard Hall as a director on 2015-03-04
dot icon05/03/2015
Appointment of Mrs Deborah Jane Hall as a director on 2015-03-04
dot icon05/03/2015
Director's details changed
dot icon05/03/2015
Termination of appointment of Kenneth Reginald George Welch as a director on 2015-03-04
dot icon04/03/2015
Certificate of change of name
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon28/07/2014
Appointment of Welch Payroll & Company Services Limited as a secretary on 2014-07-01
dot icon28/07/2014
Termination of appointment of Welch Officium Limited as a secretary on 2014-07-01
dot icon17/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Director's details changed for Mr Kenneth Reginald George Welch on 2013-03-20
dot icon26/03/2013
Secretary's details changed for Welch Officium Limited on 2013-03-19
dot icon26/03/2013
Registered office address changed from 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ United Kingdom on 2013-03-26
dot icon15/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon22/02/2012
Incorporation
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
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
3
9.75K
-
0.00
-
-
2023
3
22.70K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Deborah Jane
Director
04/03/2015 - Present
6
Welch, Kenneth Reginald George
Director
22/02/2012 - 04/03/2015
55
Hall, Jeremy Richard
Director
04/03/2015 - Present
6

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

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 PROPERTY DEVELOPMENTS LIMITED

D J PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/02/2012 with the registered office located at 2 Drake House, Cook Way, Taunton, Somerset TA2 6BJ. 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

D J PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 22/02/2012 .

Where is D J PROPERTY DEVELOPMENTS LIMITED located?

toggle

D J PROPERTY DEVELOPMENTS LIMITED is registered at 2 Drake House, Cook Way, Taunton, Somerset TA2 6BJ.

What does D J PROPERTY DEVELOPMENTS LIMITED do?

toggle

D J PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with updates.