DESIGN JUNKIE LIMITED

Register to unlock more data on OkredoRegister

DESIGN JUNKIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03900540

Incorporation date

29/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1999)
dot icon23/07/2025
Registered office address changed from The Mill 150 Penistone Road Huddersfield HD8 8JQ United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2025-07-23
dot icon10/07/2025
Statement of affairs
dot icon10/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Resolutions
dot icon14/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-07 with updates
dot icon07/10/2022
Cessation of Jonathan Peter Hotchkiss as a person with significant control on 2022-10-06
dot icon07/10/2022
Termination of appointment of Jonathan Peter Hotchkiss as a director on 2022-10-06
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2021
Change of details for Mr Jonathan Peter Hotchkiss as a person with significant control on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Jonathan Peter Hotchkiss on 2021-09-28
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon15/10/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon20/12/2019
Change of details for Mr Jason Haigh as a person with significant control on 2019-12-20
dot icon20/12/2019
Change of details for Mr Jonathan Peter Hotchkiss as a person with significant control on 2019-12-20
dot icon20/11/2019
Change of share class name or designation
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Appointment of Mr Matthew Paul Haigh as a director on 2019-08-28
dot icon15/08/2019
Change of share class name or designation
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon07/06/2019
Secretary's details changed for Margaret Anne Haigh on 2019-06-07
dot icon31/05/2019
Change of details for Mr Jason Haigh as a person with significant control on 2018-06-22
dot icon29/06/2018
Cessation of Julie Haigh as a person with significant control on 2018-06-25
dot icon29/06/2018
Termination of appointment of Julie Haigh as a director on 2018-06-25
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon29/06/2018
Director's details changed for Ms Julie Haigh on 2018-06-22
dot icon29/06/2018
Change of details for Ms Julie Haigh as a person with significant control on 2018-06-22
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/05/2017
Register inspection address has been changed from 150 the Mill Penistone Road Huddersfield W Yorks HD8 8JQ to Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
dot icon02/03/2017
Director's details changed for Mr Jason Haigh on 2017-03-02
dot icon02/03/2017
Director's details changed for Mr Jonathan Peter Hotchkiss on 2017-03-02
dot icon02/03/2017
Confirmation statement made on 2016-12-29 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon15/12/2015
Registered office address changed from 150 the Mill Penistone Road Huddersfield HD8 8JQ to The Mill 150 Penistone Road Huddersfield HD8 8JQ on 2015-12-15
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Memorandum and Articles of Association
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon16/04/2015
Statement of company's objects
dot icon16/04/2015
Resolutions
dot icon09/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Jonathan Peter Hotchkiss on 2015-01-22
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Amended accounts made up to 2012-12-31
dot icon06/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Julie Haigh on 2009-12-29
dot icon20/01/2010
Appointment of Mr Jonathan Peter Hotchkiss as a director
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 29/12/08; full list of members; amend
dot icon23/01/2009
Return made up to 29/12/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 29/12/07; no change of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 29/12/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 29/12/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 29/12/04; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 29/12/03; full list of members
dot icon05/11/2003
New director appointed
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 29/12/02; full list of members
dot icon14/05/2002
Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon08/05/2002
Return made up to 29/12/01; full list of members; amend
dot icon26/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 29/12/01; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/08/2001
Registered office changed on 03/08/01 from: 32 holmebank mews brockholes huddersfield west yorkshire HD7 7EA
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Registered office changed on 19/01/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
34.83K
-
0.00
-
-
2022
7
29.21K
-
0.00
-
-
2022
7
29.21K
-
0.00
-
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

29.21K £Descended-16.13 % *

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
Haigh, Jason
Director
05/01/2000 - Present
-
Haigh, Matthew Paul
Director
28/08/2019 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DESIGN JUNKIE LIMITED

DESIGN JUNKIE LIMITED is an(a) Liquidation company incorporated on 29/12/1999 with the registered office located at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN JUNKIE LIMITED?

toggle

DESIGN JUNKIE LIMITED is currently Liquidation. It was registered on 29/12/1999 .

Where is DESIGN JUNKIE LIMITED located?

toggle

DESIGN JUNKIE LIMITED is registered at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN.

What does DESIGN JUNKIE LIMITED do?

toggle

DESIGN JUNKIE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DESIGN JUNKIE LIMITED have?

toggle

DESIGN JUNKIE LIMITED had 7 employees in 2022.

What is the latest filing for DESIGN JUNKIE LIMITED?

toggle

The latest filing was on 23/07/2025: Registered office address changed from The Mill 150 Penistone Road Huddersfield HD8 8JQ United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2025-07-23.