D.J. SHORT BRICKWORK LIMITED

Register to unlock more data on OkredoRegister

D.J. SHORT BRICKWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03403709

Incorporation date

15/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon12/08/2025
Resolutions
dot icon12/08/2025
Appointment of a voluntary liquidator
dot icon12/08/2025
Declaration of solvency
dot icon12/08/2025
Registered office address changed from , 22 Exford Avenue Westcliffe on Sea, Essex, SS0 0EF, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-08-12
dot icon06/06/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon05/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/09/2024
Registered office address changed from , Unit 11-13 Edison Road Elms Farm Industrial Estate, Bedford, Bedfordshire, MK41 0HU, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-09-04
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/11/2023
Second filing of Confirmation Statement dated 2023-07-14
dot icon14/07/2023
14/07/23 Statement of Capital gbp 65
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon13/12/2022
Purchase of own shares.
dot icon11/11/2022
Satisfaction of charge 034037090002 in full
dot icon11/11/2022
Satisfaction of charge 034037090001 in full
dot icon22/09/2022
Cancellation of shares. Statement of capital on 2022-09-09
dot icon19/08/2022
Confirmation statement made on 2022-07-14 with updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/01/2022
Registered office address changed from , Century Buildings 14 st. Mary's Parsonage, Manchester, M3 2DF, England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-01-11
dot icon15/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon28/11/2018
Termination of appointment of Denise Ann Short as a director on 2018-11-28
dot icon14/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon11/05/2018
Termination of appointment of Joseph William Bridge as a director on 2018-05-11
dot icon30/04/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Notification of Enzo Investments Limted as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon03/05/2016
Director's details changed for Mr Joseph William Bridge on 2016-05-03
dot icon22/03/2016
Registration of charge 034037090002, created on 2016-03-21
dot icon21/03/2016
Appointment of Mr Joseph William Bridge as a director on 2016-01-04
dot icon09/02/2016
Registered office address changed from , Turnpike House 1208-1210 London Road, Leigh-on-Sea, Essex, SS9 2UA to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2016-02-09
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon21/07/2015
Appointment of Denise Ann Short as a director on 2015-07-14
dot icon05/12/2014
Registration of charge 034037090001, created on 2014-12-02
dot icon24/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon19/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Dominic John Short on 2010-07-09
dot icon20/07/2010
Secretary's details changed for Denise Ann Short on 2010-07-09
dot icon06/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/07/2009
Return made up to 14/07/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from, 92 rectory grove, leigh on sea, essex, SS9 2HL
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 15/07/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 15/07/07; full list of members
dot icon04/10/2006
Registered office changed on 04/10/06 from:\endway house, the endway, benfleet, essex SS7 2AN
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 15/07/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
Return made up to 15/07/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon14/12/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon27/07/2004
Return made up to 15/07/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 15/07/03; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/07/2002
Return made up to 15/07/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 15/07/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-07-31
dot icon28/07/2000
Return made up to 15/07/00; full list of members
dot icon23/05/2000
Secretary's particulars changed
dot icon23/05/2000
Director's particulars changed
dot icon21/03/2000
Accounts for a small company made up to 1999-07-31
dot icon10/08/1999
Registered office changed on 10/08/99 from:\20-24 high street, rayleigh, essex SS6 7EF
dot icon27/07/1999
Return made up to 15/07/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-07-31
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon23/07/1998
Return made up to 15/07/98; full list of members
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
Secretary resigned
dot icon08/09/1997
Director's particulars changed
dot icon20/08/1997
Ad 29/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1997
Secretary resigned
dot icon15/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.52M
-
0.00
600.69K
-
2022
3
1.44M
-
0.00
140.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Dominic John
Director
15/07/1997 - Present
22
Short, Denise Ann
Secretary
16/07/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.J. SHORT BRICKWORK LIMITED

D.J. SHORT BRICKWORK LIMITED is an(a) Liquidation company incorporated on 15/07/1997 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. 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. SHORT BRICKWORK LIMITED?

toggle

D.J. SHORT BRICKWORK LIMITED is currently Liquidation. It was registered on 15/07/1997 .

Where is D.J. SHORT BRICKWORK LIMITED located?

toggle

D.J. SHORT BRICKWORK LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does D.J. SHORT BRICKWORK LIMITED do?

toggle

D.J. SHORT BRICKWORK LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for D.J. SHORT BRICKWORK LIMITED?

toggle

The latest filing was on 12/08/2025: Resolutions.