D M J SERVICES LIMITED

Register to unlock more data on OkredoRegister

D M J SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04423246

Incorporation date

24/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Andromeda House, Calleva Park, Aldermaston, Berkshire RG7 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2002)
dot icon16/03/2026
Director's details changed for Mrs Julia Catharine Vaughan on 2026-03-16
dot icon14/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon28/01/2024
Previous accounting period extended from 2023-04-29 to 2023-04-30
dot icon29/04/2023
Total exemption full accounts made up to 2022-04-29
dot icon24/04/2023
Director's details changed for Mrs Julia Catharine Vaughan on 2023-03-01
dot icon24/04/2023
Change of details for Mrs Julia Catharine Vaughan as a person with significant control on 2023-03-01
dot icon24/04/2023
Director's details changed for Mrs Julia Catharine Vaughan on 2023-03-01
dot icon24/04/2023
Change of details for Mrs Julia Catharine Vaughan as a person with significant control on 2023-03-01
dot icon24/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-29
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon31/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon30/03/2021
Termination of appointment of Josephine Mary Marsh as a secretary on 2020-04-30
dot icon30/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/04/2020
Termination of appointment of Lauren Mary Dotor-Cespedes as a director on 2020-03-05
dot icon28/04/2020
Compulsory strike-off action has been discontinued
dot icon27/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon27/04/2020
Change of details for Mrs Julia Catharine Vaughan as a person with significant control on 2020-04-27
dot icon27/04/2020
Cessation of Lauren Mary Dotor Cespedes as a person with significant control on 2020-03-16
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon11/04/2019
Confirmation statement made on 2019-03-12 with updates
dot icon11/04/2019
Change of details for Mrs Julia Catharine Vaughan as a person with significant control on 2018-08-30
dot icon11/04/2019
Cessation of Josephine Mary Marsh as a person with significant control on 2018-08-30
dot icon11/04/2019
Termination of appointment of Josephine Mary Marsh as a director on 2018-08-30
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon15/03/2012
Director's details changed for Lauren Mary Jones on 2011-06-01
dot icon13/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon22/03/2010
Director's details changed for Julia Vaughan on 2010-03-15
dot icon22/03/2010
Director's details changed for Lauren Mary Jones on 2010-03-15
dot icon22/03/2010
Director's details changed for Josephine Mary Marsh on 2010-03-15
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / julia vaughan / 01/12/2007
dot icon06/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Secretary resigned;director resigned
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon12/03/2007
Return made up to 12/03/07; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/03/2004
Return made up to 22/03/04; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/04/2003
Return made up to 09/04/03; full list of members
dot icon03/05/2002
Ad 24/04/02--------- £ si 98@1=98 £ ic 1/99
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New secretary appointed;new director appointed
dot icon03/05/2002
New director appointed
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Registered office changed on 02/05/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon24/04/2002
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
12/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
15.20K
-
0.00
31.95K
-
2022
1
13.05K
-
0.00
28.91K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julia Catharine Vaughan
Director
31/03/2007 - Present
-
Vaughan, Stephen Michael
Director
07/03/2025 - Present
6

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 J SERVICES LIMITED

D M J SERVICES LIMITED is an(a) Active company incorporated on 24/04/2002 with the registered office located at 1 Andromeda House, Calleva Park, Aldermaston, Berkshire RG7 8AD. 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 M J SERVICES LIMITED?

toggle

D M J SERVICES LIMITED is currently Active. It was registered on 24/04/2002 .

Where is D M J SERVICES LIMITED located?

toggle

D M J SERVICES LIMITED is registered at 1 Andromeda House, Calleva Park, Aldermaston, Berkshire RG7 8AD.

What does D M J SERVICES LIMITED do?

toggle

D M J SERVICES LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for D M J SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mrs Julia Catharine Vaughan on 2026-03-16.