DANIEL JAMES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DANIEL JAMES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04921518

Incorporation date

03/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Park Drive, Sittingbourne, Kent ME10 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/10/2025
Director's details changed for Mrs Gay Smith on 2025-09-29
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Registered office address changed from Unit 7 Eaves Court Eurolink Business Park Bonham Drive Sittingbourne ME10 3RY England to 34 Park Drive Sittingbourne Kent ME10 1RW on 2025-02-07
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon05/10/2022
Director's details changed for Mrs Gaye Smith on 2022-10-03
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mrs Gaye Smith as a director on 2019-03-22
dot icon26/03/2019
Notification of D J P Holdings Limited as a person with significant control on 2019-03-22
dot icon26/03/2019
Cessation of Gay Jannette Smith as a person with significant control on 2019-03-22
dot icon26/03/2019
Cessation of Douglas John Smith as a person with significant control on 2019-03-22
dot icon26/03/2019
Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG to Unit 7 Eaves Court Eurolink Business Park Bonham Drive Sittingbourne ME10 3RY on 2019-03-26
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Satisfaction of charge 3 in full
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Satisfaction of charge 2 in full
dot icon27/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon27/10/2010
Secretary's details changed for Mrs Gay Jannette Smith on 2010-10-03
dot icon27/10/2010
Director's details changed for Mr Douglas John Smith on 2010-10-03
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Director's details changed for Mr Douglas John Smith on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mrs Gay Jannette Smith on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Douglas John Smith on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mrs Gay Jannette Smith on 2009-10-01
dot icon07/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Mrs Gay Janette Smith on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Douglas John Smith on 2009-10-01
dot icon02/10/2009
Ad 01/11/08\gbp si 1@1=1\gbp ic 1/2\
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated secretary j t secretaries LIMITED
dot icon28/05/2009
Secretary appointed gay janette smith
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2008
Return made up to 03/10/08; full list of members
dot icon17/10/2008
Location of debenture register
dot icon16/10/2008
Registered office changed on 16/10/2008 from 3-5 london road rainham kent ME8 7RG
dot icon16/10/2008
Location of register of members
dot icon16/10/2008
Secretary's change of particulars / j t secretaries LIMITED / 31/08/2007
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 03/10/07; full list of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: southern house, anthonys way rochester kent ME2 4DN
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 03/10/06; full list of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon04/11/2005
Return made up to 03/10/05; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 03/10/04; full list of members
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon23/10/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon03/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+61.36 % *

* during past year

Cash in Bank

£14,981.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
699.82K
-
0.00
9.28K
-
2022
0
645.82K
-
0.00
14.98K
-
2022
0
645.82K
-
0.00
14.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

645.82K £Descended-7.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.98K £Ascended61.36 % *

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
Smith, Douglas John
Director
03/10/2003 - Present
9
Smith, Gay Jannette
Director
22/03/2019 - Present
6
Smith, Gay Jannette
Secretary
01/12/2008 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL JAMES PROPERTIES LIMITED

DANIEL JAMES PROPERTIES LIMITED is an(a) Active company incorporated on 03/10/2003 with the registered office located at 34 Park Drive, Sittingbourne, Kent ME10 1RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL JAMES PROPERTIES LIMITED?

toggle

DANIEL JAMES PROPERTIES LIMITED is currently Active. It was registered on 03/10/2003 .

Where is DANIEL JAMES PROPERTIES LIMITED located?

toggle

DANIEL JAMES PROPERTIES LIMITED is registered at 34 Park Drive, Sittingbourne, Kent ME10 1RW.

What does DANIEL JAMES PROPERTIES LIMITED do?

toggle

DANIEL JAMES PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DANIEL JAMES PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.