DAVID JAMES LETTINGS LIMITED

Register to unlock more data on OkredoRegister

DAVID JAMES LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06608370

Incorporation date

02/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

45b Plains Road, Mapperley, Nottingham, Nottinghamshire NG3 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon04/09/2025
Micro company accounts made up to 2025-04-30
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon28/10/2024
Satisfaction of charge 066083700001 in full
dot icon18/07/2024
Micro company accounts made up to 2024-04-30
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon05/01/2024
Appointment of Mr Steven James Allen as a director on 2024-01-01
dot icon13/07/2023
Micro company accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon28/07/2022
Micro company accounts made up to 2022-04-30
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon18/11/2021
Registration of charge 066083700001, created on 2021-11-17
dot icon14/09/2021
Director's details changed for Mr James Andrew Roys on 2021-08-27
dot icon14/09/2021
Change of details for Mrs Rebecca Jayne Roys as a person with significant control on 2021-08-27
dot icon14/09/2021
Director's details changed for Mrs Rebecca Jayne Roys on 2021-08-27
dot icon07/09/2021
Change of details for Mrs Rebecca Jayne Roys as a person with significant control on 2021-02-01
dot icon07/09/2021
Cessation of David John Radford as a person with significant control on 2021-02-01
dot icon30/07/2021
Micro company accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon29/06/2021
Termination of appointment of David John Radford as a director on 2021-02-01
dot icon14/03/2021
Resolutions
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2021-02-01
dot icon13/03/2021
Purchase of own shares.
dot icon16/09/2020
Micro company accounts made up to 2020-04-30
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon02/09/2019
Micro company accounts made up to 2019-04-30
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/09/2018
Micro company accounts made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon23/10/2017
Micro company accounts made up to 2017-04-30
dot icon06/07/2017
Notification of Rebecca Jayne Roys as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of David John Radford as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon22/05/2017
Change of share class name or designation
dot icon19/10/2016
Appointment of Mrs Rebecca Jayne Roys as a director on 2016-10-10
dot icon08/09/2016
Micro company accounts made up to 2016-04-30
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr James Andrew Roys on 2016-02-09
dot icon05/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr James Andrew Roys on 2014-06-27
dot icon30/06/2014
Director's details changed for Mr David John Radford on 2014-06-27
dot icon30/06/2014
Secretary's details changed for Mr James Andrew Roys on 2014-06-27
dot icon10/12/2013
Resolutions
dot icon10/12/2013
Resolutions
dot icon10/12/2013
Purchase of own shares.
dot icon10/12/2013
Purchase of own shares.
dot icon20/11/2013
Appointment of Mr James Andrew Roys as a secretary
dot icon20/11/2013
Termination of appointment of Glenys Roys as a secretary
dot icon20/11/2013
Termination of appointment of John Radford as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Holly Burrows as a director
dot icon18/02/2013
Appointment of Mr John Albert Radford as a director
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/04/2012
Director's details changed for Mr James Andrew Roys on 2012-04-23
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from, cawley house 149-155 canal street, nottingham, notts, NG1 7HR, united kingdom
dot icon04/07/2008
Appointment terminated director glenys roys
dot icon04/07/2008
Appointment terminated director john radford
dot icon02/07/2008
Director appointed james andrew roys logged form
dot icon02/07/2008
Director appointed david john radford logged form
dot icon01/07/2008
Director appointed mr james andrew roys
dot icon01/07/2008
Director appointed mr david john radford
dot icon27/06/2008
Director appointed glenys elaine roys
dot icon27/06/2008
Director appointed john albert radford
dot icon26/06/2008
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon02/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/06/2026
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
8
29.22K
-
0.00
-
-
2022
9
55.87K
-
0.00
-
-
2023
9
170.43K
-
0.00
-
-
2023
9
170.43K
-
0.00
-
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

170.43K £Ascended205.04 % *

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
Allen, Steven James
Director
01/01/2024 - Present
-
Roys, Rebecca Jayne
Director
10/10/2016 - Present
4
Roys, James Andrew
Director
18/06/2008 - Present
11

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DAVID JAMES LETTINGS LIMITED

DAVID JAMES LETTINGS LIMITED is an(a) Active company incorporated on 02/06/2008 with the registered office located at 45b Plains Road, Mapperley, Nottingham, Nottinghamshire NG3 5JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID JAMES LETTINGS LIMITED?

toggle

DAVID JAMES LETTINGS LIMITED is currently Active. It was registered on 02/06/2008 .

Where is DAVID JAMES LETTINGS LIMITED located?

toggle

DAVID JAMES LETTINGS LIMITED is registered at 45b Plains Road, Mapperley, Nottingham, Nottinghamshire NG3 5JU.

What does DAVID JAMES LETTINGS LIMITED do?

toggle

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

How many employees does DAVID JAMES LETTINGS LIMITED have?

toggle

DAVID JAMES LETTINGS LIMITED had 9 employees in 2023.

What is the latest filing for DAVID JAMES LETTINGS LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2025-04-30.