DJD HOLDINGS LTD

Register to unlock more data on OkredoRegister

DJD HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10198279

Incorporation date

25/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Danum House, 6a South Parade, Doncaster DN1 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon08/02/2025
Change of details for Mr Daniel Robert Deakin as a person with significant control on 2024-12-06
dot icon08/02/2025
Director's details changed for Mr Daniel Robert Deakin on 2024-12-06
dot icon23/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon31/08/2023
Termination of appointment of Mandy Elizabeth Deakin as a director on 2023-08-31
dot icon31/08/2023
Appointment of Mr Daniel Robert Deakin as a director on 2023-08-31
dot icon22/07/2023
Director's details changed for Mrs Mandy Elizabeth Deakin on 2023-07-19
dot icon22/07/2023
Change of details for Mr Daniel Robert Deakin as a person with significant control on 2023-07-14
dot icon22/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon23/06/2023
Termination of appointment of Daniel Robert Deakin as a director on 2023-06-23
dot icon20/06/2023
Appointment of Mrs Mandy Elizabeth Deakin as a director on 2023-06-19
dot icon25/03/2023
Satisfaction of charge 101982790001 in full
dot icon09/03/2023
Registered office address changed from Rose House 6 Rose Meadows Barnby Moor Retford DN22 8FN England to Danum House 6a South Parade Doncaster DN1 2DY on 2023-03-09
dot icon01/12/2022
Termination of appointment of Emily Nicole Deakin as a director on 2022-12-01
dot icon27/10/2022
Appointment of Mrs Emily Nicole Deakin as a director on 2022-10-26
dot icon25/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon21/06/2022
Termination of appointment of Mandy Elizabeth Deakin as a director on 2022-06-21
dot icon06/06/2022
Appointment of Mrs Mandy Elizabeth Deakin as a director on 2022-06-05
dot icon30/04/2022
Registered office address changed from Danum House 6a South Parade Doncaster DN1 2DY England to Rose House 6 Rose Meadows Barnby Moor Retford DN22 8FN on 2022-04-30
dot icon02/03/2022
Registration of charge 101982790001, created on 2022-02-22
dot icon01/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon21/06/2021
Change of details for Mr Daniel Robert Deakin as a person with significant control on 2021-06-17
dot icon21/06/2021
Director's details changed for Mr Daniel Robert Deakin on 2021-06-17
dot icon21/06/2021
Registered office address changed from Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ United Kingdom to Danum House 6a South Parade Doncaster DN1 2DY on 2021-06-21
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/07/2020
Amended accounts made up to 2019-05-31
dot icon06/07/2020
Change of details for Mr Daniel Robert Deakin as a person with significant control on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Daniel Robert Deakin on 2020-07-06
dot icon03/07/2020
Confirmation statement made on 2020-05-25 with updates
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon08/11/2018
Director's details changed for Mr Daniel Robert Deakin on 2018-10-04
dot icon08/11/2018
Change of details for Mr Daniel Robert Deakin as a person with significant control on 2018-10-04
dot icon08/11/2018
Change of details for Mr Daniel Robert Deakin as a person with significant control on 2018-10-04
dot icon08/11/2018
Director's details changed for Mr Daniel Robert Deakin on 2018-10-04
dot icon08/11/2018
Director's details changed for Mr Daniel Robert Deakin on 2018-10-04
dot icon08/11/2018
Change of details for Mr Daniel Robert Deakin as a person with significant control on 2018-10-04
dot icon04/10/2018
Registered office address changed from Beacon House High Street Gringley on the Hill Doncaster Nottinghamshire DN10 4RH England to Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ on 2018-10-04
dot icon04/10/2018
Director's details changed for Mr Daniel Robert Deakin on 2018-10-04
dot icon04/10/2018
Change of details for Mr Daniel Robert Deakin as a person with significant control on 2018-10-04
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/06/2017
Termination of appointment of Johanna Lee Deakin as a director on 2016-12-07
dot icon25/05/2016
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-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.97K
-
0.00
1.51K
-
2022
0
124.37K
-
0.00
0.00
-
2022
0
124.37K
-
0.00
0.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

124.37K £Ascended30.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deakin, Daniel Robert
Director
25/05/2016 - 23/06/2023
20
Deakin, Daniel Robert
Director
31/08/2023 - Present
20
Deakin, Emily Nicole
Director
26/10/2022 - 01/12/2022
2
Deakin, Mandy Elizabeth
Director
19/06/2023 - 31/08/2023
1

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+
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 DJD HOLDINGS LTD

DJD HOLDINGS LTD is an(a) Active company incorporated on 25/05/2016 with the registered office located at Danum House, 6a South Parade, Doncaster DN1 2DY. 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 DJD HOLDINGS LTD?

toggle

DJD HOLDINGS LTD is currently Active. It was registered on 25/05/2016 .

Where is DJD HOLDINGS LTD located?

toggle

DJD HOLDINGS LTD is registered at Danum House, 6a South Parade, Doncaster DN1 2DY.

What does DJD HOLDINGS LTD do?

toggle

DJD HOLDINGS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DJD HOLDINGS LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.