DJH 2020 LIMITED

Register to unlock more data on OkredoRegister

DJH 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011686

Incorporation date

16/12/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Lodge Road, Coleraine BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1976)
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon26/07/2023
Director's details changed for Mr Derek Holmes on 2023-07-26
dot icon26/07/2023
Change of details for Mr Derek Holmes as a person with significant control on 2023-07-26
dot icon26/07/2023
Director's details changed for Mrs Jennifer Holmes on 2023-07-26
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Director's details changed for Mrs Jennifer Holmes on 2022-03-28
dot icon30/03/2022
Change of details for Mr Derek Holmes as a person with significant control on 2022-03-28
dot icon30/03/2022
Director's details changed for Mr Derek Holmes on 2022-03-28
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon21/09/2021
Appointment of Mr Jonathan Holmes as a secretary on 2021-09-09
dot icon20/09/2021
Appointment of Mr David Holmes as a secretary on 2021-09-09
dot icon20/09/2021
Termination of appointment of Jennifer Holmes as a secretary on 2021-09-09
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Director's details changed for Mrs Jennifer Holmes on 2021-01-01
dot icon11/01/2021
Director's details changed for Mr Derek Holmes on 2021-01-01
dot icon11/01/2021
Secretary's details changed for Mrs Jennifer Holmes on 2021-01-01
dot icon11/01/2021
Registered office address changed from 12 Cambridge Avenue Ballymena BT42 2EN Northern Ireland to 32 Lodge Road Coleraine BT52 1NB on 2021-01-11
dot icon11/01/2021
Change of details for Mr Derek Holmes as a person with significant control on 2021-01-01
dot icon18/12/2020
Registered office address changed from 30-32 Henry Street Ballymena Co Antrim BT42 3AH to 12 Cambridge Avenue Ballymena BT42 2EN on 2020-12-18
dot icon15/12/2020
Resolutions
dot icon15/12/2020
Resolutions
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-10-21 with updates
dot icon04/12/2020
Termination of appointment of Sarah E Kerr as a director on 2020-11-30
dot icon02/03/2020
Secretary's details changed for Mrs Jennifer Holmes on 2020-03-02
dot icon02/03/2020
Appointment of Mrs Jennifer Holmes as a secretary on 2020-03-02
dot icon02/03/2020
Termination of appointment of Sarah Kerr as a secretary on 2020-03-02
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon24/10/2017
Termination of appointment of Robert J Kerr as a director on 2017-08-11
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon31/10/2012
Director's details changed for Mr Derek Holmes on 2012-10-23
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/10/2010
Director's details changed for Sarah E Kerr on 2009-10-01
dot icon29/10/2010
Director's details changed for Robert J Kerr on 2009-10-01
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon08/03/2010
Director's details changed for Jennifer Holmes on 2009-10-01
dot icon08/03/2010
Director's details changed for Derek Holmes on 2009-10-01
dot icon26/02/2010
Appointment of Sarah Kerr as a secretary
dot icon17/01/2010
Appointment of Jennifer Holmes as a director
dot icon15/01/2010
Termination of appointment of Sarah Kerr as a secretary
dot icon31/07/2009
Change of dirs/sec
dot icon31/07/2009
31/12/08 annual accts
dot icon14/11/2008
21/10/08 annual return shuttle
dot icon05/11/2008
31/12/07 annual accts
dot icon14/11/2007
Change in sit reg add
dot icon05/11/2007
21/10/07 annual return shuttle
dot icon08/10/2007
31/12/06 annual accts
dot icon07/11/2006
21/10/06 annual return shuttle
dot icon19/07/2006
31/12/05 annual accts
dot icon11/11/2005
21/10/05 annual return shuttle
dot icon18/09/2005
Ret by co purch own shars
dot icon26/07/2005
31/12/04 annual accts
dot icon21/02/2005
Updated mem and arts
dot icon21/02/2005
Resolutions
dot icon07/12/2004
21/10/04 annual return shuttle
dot icon04/10/2004
31/12/03 annual accts
dot icon27/10/2003
21/10/03 annual return shuttle
dot icon31/07/2003
31/12/02 annual accts
dot icon12/11/2002
21/10/02 annual return shuttle
dot icon08/08/2002
31/12/01 annual accts
dot icon31/10/2001
21/10/01 annual return shuttle
dot icon17/07/2001
31/12/00 annual accts
dot icon15/11/2000
21/10/00 annual return shuttle
dot icon08/09/2000
31/12/99 annual accts
dot icon12/11/1999
21/10/98 annual return shuttle
dot icon12/11/1999
21/10/99 annual return shuttle
dot icon01/08/1999
31/12/98 annual accts
dot icon23/06/1998
31/12/97 annual accts
dot icon03/11/1997
21/10/97 annual return shuttle
dot icon29/07/1997
31/12/96 annual accts
dot icon30/10/1996
31/10/96 annual return shuttle
dot icon30/05/1996
31/12/95 annual accts
dot icon15/11/1995
31/10/95 annual return shuttle
dot icon05/06/1995
31/12/94 annual accts
dot icon10/11/1994
31/10/94 annual return shuttle
dot icon20/06/1994
31/12/93 annual accts
dot icon09/03/1994
Change in sit reg add
dot icon03/12/1993
31/12/92 annual accts
dot icon03/12/1993
31/10/93 annual return shuttle
dot icon03/12/1993
Resolutions
dot icon30/11/1992
31/10/92 annual return form
dot icon20/10/1992
31/12/91 annual accts
dot icon07/01/1992
07/11/91 annual return form
dot icon04/12/1991
31/12/90 annual accts
dot icon13/04/1991
Change of dirs/sec
dot icon13/04/1991
07/11/90 annual return
dot icon30/10/1990
31/12/89 annual accts
dot icon30/01/1990
07/11/89 annual return
dot icon03/11/1989
31/12/88 annual accts
dot icon05/05/1989
14/10/88 annual return
dot icon21/12/1988
31/12/87 annual accts
dot icon26/05/1988
20/11/87 annual return
dot icon29/09/1987
31/12/86 annual accts
dot icon28/01/1987
10/11/86 annual return
dot icon13/06/1986
04/11/85 annual return
dot icon21/05/1986
31/12/85 annual accts
dot icon30/10/1985
31/12/84 annual accts
dot icon28/01/1985
31/12/83 annual accts
dot icon05/11/1984
31/12/84 annual return
dot icon13/09/1983
31/12/82 annual return
dot icon19/11/1982
31/12/81 annual return
dot icon22/06/1982
Notice of ARD
dot icon13/01/1981
31/12/80 annual return
dot icon22/08/1980
Particulars re directors
dot icon11/03/1980
31/12/79 annual return
dot icon26/09/1978
31/12/78 annual return
dot icon16/12/1976
Situation of reg office
dot icon16/12/1976
Decl on compl on incorp
dot icon16/12/1976
Statement of nominal cap
dot icon16/12/1976
Memorandum
dot icon16/12/1976
Articles
dot icon16/12/1976
Particulars re directors
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.83M
-
0.00
2.48M
-
2022
2
2.73M
-
0.00
1.56M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Holmes, Derek
Director
16/12/1976 - Present
1
Holmes, Jennifer
Director
03/07/2009 - Present
2

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

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 DJH 2020 LIMITED

DJH 2020 LIMITED is an(a) Active company incorporated on 16/12/1976 with the registered office located at 32 Lodge Road, Coleraine BT52 1NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DJH 2020 LIMITED?

toggle

DJH 2020 LIMITED is currently Active. It was registered on 16/12/1976 .

Where is DJH 2020 LIMITED located?

toggle

DJH 2020 LIMITED is registered at 32 Lodge Road, Coleraine BT52 1NB.

What does DJH 2020 LIMITED do?

toggle

DJH 2020 LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for DJH 2020 LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-26 with no updates.