D.J. SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

D.J. SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427074

Incorporation date

29/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon30/08/2023
Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2023-08-30
dot icon30/08/2023
Change of details for Mr David John Elvin as a person with significant control on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr David John Elvin on 2023-08-30
dot icon30/08/2023
Director's details changed for Jason Leigh Elvin on 2023-08-30
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon12/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Registered office address changed from Monarch House Smyth Road Bristol BS3 2BX to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 2021-10-04
dot icon09/06/2021
Confirmation statement made on 2021-04-29 with updates
dot icon13/04/2021
Director's details changed for Mr David John Elvin on 2021-04-02
dot icon23/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/06/2017
Termination of appointment of Denise Joyce Elvin as a secretary on 2017-06-14
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon02/05/2017
Director's details changed for Mr David John Elvin on 2017-05-02
dot icon14/06/2016
Appointment of Jason Leigh Elvin as a director on 2016-06-01
dot icon11/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon19/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Jamie David Elvin on 2010-04-28
dot icon05/05/2010
Director's details changed for David John Elvin on 2010-04-28
dot icon15/05/2009
Registered office changed on 15/05/2009 from burton sweet richmond hill clifton bristol BS8 1AT
dot icon15/05/2009
Return made up to 29/04/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/01/2009
Director appointed mr jamie david elvin
dot icon21/05/2008
Return made up to 29/04/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2007
Return made up to 29/04/07; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 13 stockwell drive, mangotsfield bristol avon BS16 9DN
dot icon08/06/2006
Return made up to 29/04/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon21/06/2005
Return made up to 29/04/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon11/06/2004
Return made up to 29/04/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/05/2003
Return made up to 29/04/03; full list of members
dot icon21/02/2003
Nc inc already adjusted 28/01/03
dot icon09/02/2003
Ad 28/01/03--------- £ si 100@1=100 £ ic 1000/1100
dot icon09/02/2003
Resolutions
dot icon09/02/2003
Resolutions
dot icon01/10/2002
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon29/05/2002
Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Secretary resigned
dot icon29/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-35.55 % *

* during past year

Cash in Bank

£367,841.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
673.46K
-
0.00
570.70K
-
2022
5
674.62K
-
0.00
367.84K
-
2022
5
674.62K
-
0.00
367.84K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

674.62K £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

367.84K £Descended-35.55 % *

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
Mr David John Elvin
Director
29/04/2002 - Present
2
Elvin, Jason Leigh
Director
01/06/2016 - Present
-
Elvin, Jamie David
Director
30/01/2009 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D.J. SCAFFOLDING LIMITED

D.J. SCAFFOLDING LIMITED is an(a) Active company incorporated on 29/04/2002 with the registered office located at Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of D.J. SCAFFOLDING LIMITED?

toggle

D.J. SCAFFOLDING LIMITED is currently Active. It was registered on 29/04/2002 .

Where is D.J. SCAFFOLDING LIMITED located?

toggle

D.J. SCAFFOLDING LIMITED is registered at Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NT.

What does D.J. SCAFFOLDING LIMITED do?

toggle

D.J. SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does D.J. SCAFFOLDING LIMITED have?

toggle

D.J. SCAFFOLDING LIMITED had 5 employees in 2022.

What is the latest filing for D.J. SCAFFOLDING LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-09-30.