D M INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

D M INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04204969

Incorporation date

24/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8 Fryers Road, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon28/01/2026
Registered office address changed from 35 Ganton Way Techno Trading Estate Swindon SN2 8ES England to 8 Fryers Road Walsall West Midlands WS2 7LZ on 2026-01-28
dot icon22/01/2026
Termination of appointment of Lee Julian James as a director on 2025-11-26
dot icon22/01/2026
Termination of appointment of Lee Julian James as a secretary on 2025-11-26
dot icon22/01/2026
Withdrawal of a person with significant control statement on 2026-01-22
dot icon22/01/2026
Notification of Lewis Frederick Harry James as a person with significant control on 2025-11-26
dot icon22/01/2026
Notification of Yvonne Lilian Helen James as a person with significant control on 2025-11-26
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon10/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon14/05/2024
Director's details changed for Mr Lee Julian James on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Lewis Frederick Harry James on 2024-05-14
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon09/03/2023
Registered office address changed from C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to 35 Ganton Way Techno Trading Estate Swindon SN2 8ES on 2023-03-09
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/07/2022
Director's details changed for Mr Lewis Frederick Harry James on 2022-07-06
dot icon30/06/2022
Compulsory strike-off action has been discontinued
dot icon29/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon03/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon07/09/2020
Registered office address changed from C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 2020-09-07
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon26/02/2019
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX to C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA on 2019-02-26
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon24/04/2015
Registered office address changed from C/O Baldwins 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House 59 Lichfield Street Walsall WS4 2BX on 2015-04-24
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/07/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon13/05/2011
Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU on 2011-05-13
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Lee Julian James on 2010-05-18
dot icon18/05/2010
Secretary's details changed for Mr Lee Julian James on 2010-05-18
dot icon03/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 24/04/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 24/04/08; full list of members
dot icon16/05/2008
Director and secretary's change of particulars / lee james / 28/04/2006
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/06/2007
Return made up to 24/04/07; no change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2007
Total exemption small company accounts made up to 2005-04-30
dot icon24/04/2006
Return made up to 24/04/06; full list of members
dot icon03/05/2005
Return made up to 24/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/08/2004
Return made up to 24/04/04; full list of members
dot icon09/08/2004
Registered office changed on 09/08/04 from: c/o palmer griffiths 121 brownswall road sedgley west midlands DY3 3NS
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/05/2003
Return made up to 24/04/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon26/04/2002
Return made up to 24/04/02; full list of members
dot icon02/11/2001
Particulars of mortgage/charge
dot icon24/05/2001
Registered office changed on 24/05/01 from: millfields house millfields road wolverhampton west midlands WV4 6JE
dot icon24/05/2001
Ad 26/04/01--------- £ si 3@1=3 £ ic 1/4
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon24/05/2001
New director appointed
dot icon24/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
144.59K
-
0.00
-
-
2022
2
166.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
James, Lee Julian
Director
26/04/2001 - 26/11/2025
9
Mr Lewis Frederick Harry James
Director
26/04/2001 - Present
12
James, Lee Julian
Secretary
26/04/2001 - 26/11/2025
-

Persons with Significant Control

3
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 M INVESTMENTS LIMITED

D M INVESTMENTS LIMITED is an(a) Active company incorporated on 24/04/2001 with the registered office located at 8 Fryers Road, Walsall, West Midlands WS2 7LZ. 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 M INVESTMENTS LIMITED?

toggle

D M INVESTMENTS LIMITED is currently Active. It was registered on 24/04/2001 .

Where is D M INVESTMENTS LIMITED located?

toggle

D M INVESTMENTS LIMITED is registered at 8 Fryers Road, Walsall, West Midlands WS2 7LZ.

What does D M INVESTMENTS LIMITED do?

toggle

D M INVESTMENTS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for D M INVESTMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Registered office address changed from 35 Ganton Way Techno Trading Estate Swindon SN2 8ES England to 8 Fryers Road Walsall West Midlands WS2 7LZ on 2026-01-28.