DJKS DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

DJKS DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04720506

Incorporation date

01/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon12/02/2026
Liquidators' statement of receipts and payments to 2025-12-11
dot icon23/01/2025
Liquidators' statement of receipts and payments to 2024-12-11
dot icon12/02/2024
Liquidators' statement of receipts and payments to 2023-12-11
dot icon15/01/2023
Statement of affairs
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Registered office address changed from 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-01-04
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 2021-09-09
dot icon21/06/2021
Confirmation statement made on 2021-04-14 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-04-14 with updates
dot icon08/06/2020
Notification of David Whipp as a person with significant control on 2019-08-07
dot icon08/06/2020
Withdrawal of a person with significant control statement on 2020-06-08
dot icon17/03/2020
Termination of appointment of Jayne Elizabeth Whipp as a director on 2019-08-07
dot icon17/03/2020
Termination of appointment of Jayne Elizabeth Whipp as a secretary on 2019-08-07
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon25/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Registered office address changed from Murray House 58 High Street, Biddulph Stoke on Trent Staffordshire ST8 6AR on 2011-07-06
dot icon20/06/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon24/12/2010
Director's details changed for Miss Kirsty Whipp on 2010-12-24
dot icon24/12/2010
Director's details changed for Mrs Jayne Elizabeth Whipp on 2010-12-24
dot icon24/12/2010
Director's details changed for David Whipp on 2010-12-01
dot icon24/12/2010
Secretary's details changed for Jayne Elizabeth Whipp on 2010-12-01
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/05/2010
Director's details changed for Jayne Elizabeth Whipp on 2010-04-02
dot icon07/05/2010
Director's details changed for Miss Kirsty Whipp on 2010-04-02
dot icon07/05/2010
Director's details changed for David Whipp on 2010-04-02
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Director appointed miss kirsty whipp
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 02/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 02/04/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 02/04/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 02/04/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 02/04/04; full list of members
dot icon06/03/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon26/08/2003
Ad 05/08/03--------- £ si 20@1=20 £ ic 40/60
dot icon26/08/2003
Ad 05/08/03--------- £ si 39@1=39 £ ic 1/40
dot icon26/08/2003
Registered office changed on 26/08/03 from: murray house, 58 high st biddulph stoke on trent ST8 6AR
dot icon26/08/2003
New secretary appointed;new director appointed
dot icon26/08/2003
New director appointed
dot icon15/08/2003
Certificate of change of name
dot icon05/08/2003
Registered office changed on 05/08/03 from: 39A leicester road salford manchester M7 4AS
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon02/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,436.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
13/04/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
23.06K
-
0.00
4.44K
-
2021
8
23.06K
-
0.00
4.44K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

23.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.44K £Ascended- *

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
Whipp, David
Director
05/08/2003 - Present
2
Whipp, Kirsty
Director
01/04/2009 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DJKS DEVELOPMENTS LTD

DJKS DEVELOPMENTS LTD is an(a) Liquidation company incorporated on 01/04/2003 with the registered office located at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DJKS DEVELOPMENTS LTD?

toggle

DJKS DEVELOPMENTS LTD is currently Liquidation. It was registered on 01/04/2003 .

Where is DJKS DEVELOPMENTS LTD located?

toggle

DJKS DEVELOPMENTS LTD is registered at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does DJKS DEVELOPMENTS LTD do?

toggle

DJKS DEVELOPMENTS LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does DJKS DEVELOPMENTS LTD have?

toggle

DJKS DEVELOPMENTS LTD had 8 employees in 2021.

What is the latest filing for DJKS DEVELOPMENTS LTD?

toggle

The latest filing was on 12/02/2026: Liquidators' statement of receipts and payments to 2025-12-11.