DJH (1) REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DJH (1) REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05572090

Incorporation date

23/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2005)
dot icon26/06/2024
Final Gazette dissolved following liquidation
dot icon26/03/2024
Return of final meeting in a members' voluntary winding up
dot icon07/10/2023
Declaration of solvency
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Appointment of a voluntary liquidator
dot icon30/09/2023
Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom to Scope House Weston Road Crewe CW1 6DD on 2023-09-30
dot icon05/09/2023
Registration of charge 055720900003, created on 2023-09-01
dot icon09/03/2023
Termination of appointment of Michael Alan Burgess as a director on 2023-03-06
dot icon09/03/2023
Termination of appointment of Scott Daniel Heath as a director on 2023-03-06
dot icon07/03/2023
Certificate of change of name
dot icon17/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Registration of charge 055720900002, created on 2022-11-11
dot icon16/11/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon14/11/2022
Resolutions
dot icon27/10/2022
Satisfaction of charge 1 in full
dot icon07/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/01/2022
Previous accounting period extended from 2021-04-30 to 2021-05-31
dot icon17/11/2021
Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2021-11-17
dot icon11/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon10/06/2021
Notification of Djh Mitten Clarke Limited as a person with significant control on 2021-06-01
dot icon10/06/2021
Appointment of Mr Michael Alan Burgess as a director on 2021-06-01
dot icon10/06/2021
Appointment of Mr Scott Daniel Heath as a director on 2021-06-01
dot icon10/06/2021
Termination of appointment of Christopher Edward Beardmore as a director on 2021-06-01
dot icon10/06/2021
Cessation of Geocait Limited as a person with significant control on 2021-06-01
dot icon06/05/2021
Termination of appointment of Matthew Michael Jordan as a director on 2021-04-30
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/12/2019
Termination of appointment of Suchabinder Lidhar as a director on 2019-11-30
dot icon24/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon15/07/2019
Director's details changed for Mr Gary Neil Chadwick on 2019-07-15
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon27/09/2018
Director's details changed for Mr Matthew Michael Jordan on 2018-09-27
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon02/10/2017
Director's details changed for Mr Paul David Hulme on 2017-09-01
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon07/06/2016
Director's details changed for Mr Suchabinder Lidhar on 2016-06-01
dot icon06/06/2016
Appointment of Mr Suchabinder Lidhar as a director on 2016-06-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon18/08/2014
Resolutions
dot icon15/08/2014
Change of share class name or designation
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Particulars of variation of rights attached to shares
dot icon14/08/2014
Particulars of variation of rights attached to shares
dot icon14/08/2014
Particulars of variation of rights attached to shares
dot icon14/08/2014
Resolutions
dot icon21/07/2014
Resolutions
dot icon27/06/2014
Resolutions
dot icon17/06/2014
Termination of appointment of Fiona Elizabeth Green as a secretary on 2014-05-22
dot icon17/06/2014
Termination of appointment of Fiona Elizabeth Green as a director on 2014-05-22
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon19/06/2013
Purchase of own shares.
dot icon07/06/2013
Cancellation of shares. Statement of capital on 2013-06-07
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/12/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon10/12/2010
Director's details changed for Fiona Elizabeth Green on 2010-09-01
dot icon10/12/2010
Director's details changed for Mr Paul David Hulme on 2010-09-01
dot icon10/12/2010
Director's details changed for Mr Christopher Edward Beardmore on 2010-09-01
dot icon10/12/2010
Secretary's details changed for Fiona Elizabeth Green on 2010-09-01
dot icon09/08/2010
Appointment of Mr Matthew Jordan as a director
dot icon09/08/2010
Appointment of Mr Gary Neil Chadwick as a director
dot icon24/07/2010
Termination of appointment of Brian Gilligan as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon03/11/2009
Termination of appointment of Martin Dixon as a director
dot icon03/11/2009
Termination of appointment of Martin Dixon as a director
dot icon27/05/2009
Resolutions
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/11/2008
Return made up to 23/09/08; full list of members
dot icon03/03/2008
Appointment terminated secretary ronald marshall
dot icon03/03/2008
Secretary appointed fiona elizabeth green
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/10/2007
Return made up to 23/09/07; full list of members
dot icon03/10/2006
Return made up to 23/09/06; full list of members
dot icon03/10/2006
Location of register of members
dot icon02/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Ad 02/03/06--------- £ si 1@1=1 £ ic 10001/10002
dot icon28/04/2006
Resolutions
dot icon28/04/2006
£ nc 10001/10002 02/03/06
dot icon22/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Ad 02/03/06--------- £ si 1@1=1 £ ic 10000/10001
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
£ nc 10000/10001 02/03/06
dot icon04/04/2006
Ad 02/03/06--------- £ si 3300@1=3300 £ ic 6700/10000
dot icon04/04/2006
Ad 02/03/06--------- £ si 3299@1=3299 £ ic 3401/6700
dot icon04/04/2006
Ad 02/03/06--------- £ si 3299@1=3299 £ ic 102/3401
dot icon04/04/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon16/03/2006
Director's particulars changed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon01/03/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon22/11/2005
Ad 13/10/05--------- £ si 2@1=2 £ ic 100/102
dot icon22/11/2005
Registered office changed on 22/11/05 from: unit 1A trentham retail village stone road trentham, stoke on trent staffordshire ST4 8AX
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New secretary appointed;new director appointed
dot icon14/11/2005
Certificate of change of name
dot icon23/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-23 *

* during past year

Number of employees

18
2022
change arrow icon-65.54 % *

* during past year

Cash in Bank

£163,997.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
318.56K
-
0.00
475.96K
-
2022
18
10.37K
-
0.00
164.00K
-
2022
18
10.37K
-
0.00
164.00K
-

Employees

2022

Employees

18 Descended-56 % *

Net Assets(GBP)

10.37K £Descended-96.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.00K £Descended-65.54 % *

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
Heath, Scott Daniel
Director
01/06/2021 - 06/03/2023
103
Mr Paul David Hulme
Director
13/10/2005 - Present
34
Chadwick, Gary Neil
Director
02/07/2010 - Present
10
Burgess, Michael Alan
Director
01/06/2021 - 06/03/2023
15

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About DJH (1) REALISATIONS LIMITED

DJH (1) REALISATIONS LIMITED is an(a) Dissolved company incorporated on 23/09/2005 with the registered office located at C/O MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of DJH (1) REALISATIONS LIMITED?

toggle

DJH (1) REALISATIONS LIMITED is currently Dissolved. It was registered on 23/09/2005 and dissolved on 26/06/2024.

Where is DJH (1) REALISATIONS LIMITED located?

toggle

DJH (1) REALISATIONS LIMITED is registered at C/O MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD.

What does DJH (1) REALISATIONS LIMITED do?

toggle

DJH (1) REALISATIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does DJH (1) REALISATIONS LIMITED have?

toggle

DJH (1) REALISATIONS LIMITED had 18 employees in 2022.

What is the latest filing for DJH (1) REALISATIONS LIMITED?

toggle

The latest filing was on 26/06/2024: Final Gazette dissolved following liquidation.