DJ. T PROPERTIES LTD

Register to unlock more data on OkredoRegister

DJ. T PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502104

Incorporation date

30/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3 Spruce Avenue, Loughborough LE11 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1998)
dot icon16/03/2026
Registration of charge 035021040020, created on 2026-03-13
dot icon16/03/2026
Registration of charge 035021040021, created on 2026-03-13
dot icon11/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-29
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-29
dot icon06/08/2024
Registration of charge 035021040019, created on 2024-07-29
dot icon29/07/2024
Registration of charge 035021040018, created on 2024-07-29
dot icon20/05/2024
Registration of charge 035021040016, created on 2024-05-13
dot icon20/05/2024
Registration of charge 035021040017, created on 2024-05-13
dot icon07/05/2024
Satisfaction of charge 035021040013 in full
dot icon07/05/2024
Satisfaction of charge 035021040015 in full
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-29
dot icon12/10/2023
Satisfaction of charge 035021040012 in full
dot icon11/09/2023
Registration of charge 035021040015, created on 2023-09-07
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-01-29
dot icon13/05/2022
Registration of charge 035021040014, created on 2022-05-13
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-29
dot icon16/09/2021
Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA England to 3 Spruce Avenue Loughborough LE11 2QW on 2021-09-16
dot icon10/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-01-29
dot icon02/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-01-29
dot icon27/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-01-29
dot icon20/04/2018
Satisfaction of charge 10 in full
dot icon20/04/2018
Satisfaction of charge 9 in full
dot icon20/04/2018
Satisfaction of charge 11 in full
dot icon12/04/2018
Registration of charge 035021040013, created on 2018-04-12
dot icon12/04/2018
Registration of charge 035021040012, created on 2018-04-12
dot icon27/02/2018
Director's details changed for Mrs Mehtap Djemal on 2018-01-30
dot icon26/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon26/02/2018
Director's details changed for Mrs Mehtap Djemal on 2018-01-30
dot icon26/02/2018
Registered office address changed from 11 Derwent Road London N13 4PY England to Building 2 30 Friern Park North Finchley London N12 9DA on 2018-02-26
dot icon23/02/2018
Satisfaction of charge 8 in full
dot icon23/02/2018
Satisfaction of charge 5 in full
dot icon23/02/2018
Satisfaction of charge 6 in full
dot icon23/02/2018
Satisfaction of charge 7 in full
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-29
dot icon28/02/2017
Compulsory strike-off action has been discontinued
dot icon25/02/2017
Total exemption small company accounts made up to 2016-01-29
dot icon25/02/2017
Registered office address changed from 149 Albion Road London N16 9JU to 11 Derwent Road London N13 4PY on 2017-02-25
dot icon25/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon18/02/2017
Compulsory strike-off action has been suspended
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon12/07/2016
Termination of appointment of Ozkan Djemal as a director on 2016-03-14
dot icon21/06/2016
Appointment of Mehtap Djemal as a director on 2016-05-27
dot icon21/06/2016
Termination of appointment of Mehtap D'jemal as a secretary on 2016-05-27
dot icon16/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-29
dot icon06/05/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon26/12/2014
Total exemption small company accounts made up to 2014-01-29
dot icon26/05/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-29
dot icon19/04/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon28/01/2013
Total exemption small company accounts made up to 2012-01-29
dot icon29/10/2012
Previous accounting period shortened from 2012-01-30 to 2012-01-29
dot icon27/04/2012
Total exemption small company accounts made up to 2011-01-31
dot icon29/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon28/02/2012
Registered office address changed from 146 Albion Road London N16 9PA on 2012-02-28
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon02/08/2011
Total exemption small company accounts made up to 2010-01-31
dot icon16/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon28/10/2010
Previous accounting period shortened from 2010-01-31 to 2010-01-30
dot icon07/06/2010
Total exemption small company accounts made up to 2009-01-31
dot icon26/05/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Ozkan Djemal on 2010-01-30
dot icon17/09/2009
Duplicate mortgage certificatecharge no:6
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2009
Return made up to 30/01/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon03/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/09/2008
Return made up to 30/01/08; full list of members
dot icon15/03/2007
Return made up to 30/01/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/11/2006
Return made up to 30/01/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/06/2005
Return made up to 30/01/05; full list of members
dot icon08/02/2005
Return made up to 30/01/04; full list of members
dot icon08/02/2005
Return made up to 30/01/03; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon22/05/2003
Total exemption small company accounts made up to 2002-01-31
dot icon27/07/2002
Total exemption small company accounts made up to 2001-01-31
dot icon07/03/2002
Return made up to 30/01/02; full list of members
dot icon07/03/2002
New secretary appointed
dot icon19/04/2001
Return made up to 30/01/01; full list of members
dot icon19/04/2001
Director resigned
dot icon04/12/2000
Accounts for a small company made up to 2000-01-31
dot icon22/05/2000
Return made up to 30/01/00; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon22/10/1999
Accounts for a small company made up to 1999-01-31
dot icon30/07/1999
Return made up to 30/01/99; full list of members
dot icon13/01/1999
Particulars of mortgage/charge
dot icon11/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
Particulars of mortgage/charge
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon19/02/1998
Registered office changed on 19/02/98 from: 149 albion road london N16 9JU
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Secretary resigned
dot icon30/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.30K
-
0.00
-
-
2022
0
459.12K
-
0.00
-
-
2023
0
430.71K
-
85.90K
-
-
2023
0
430.71K
-
85.90K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

430.71K £Descended-6.19 % *

Total Assets(GBP)

-

Turnover(GBP)

85.90K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Djemal, Mehtap
Director
27/05/2016 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJ. T PROPERTIES LTD

DJ. T PROPERTIES LTD is an(a) Active company incorporated on 30/01/1998 with the registered office located at 3 Spruce Avenue, Loughborough LE11 2QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DJ. T PROPERTIES LTD?

toggle

DJ. T PROPERTIES LTD is currently Active. It was registered on 30/01/1998 .

Where is DJ. T PROPERTIES LTD located?

toggle

DJ. T PROPERTIES LTD is registered at 3 Spruce Avenue, Loughborough LE11 2QW.

What does DJ. T PROPERTIES LTD do?

toggle

DJ. T PROPERTIES LTD 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 DJ. T PROPERTIES LTD?

toggle

The latest filing was on 16/03/2026: Registration of charge 035021040020, created on 2026-03-13.