DJM MEDICAL LIMITED

Register to unlock more data on OkredoRegister

DJM MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06565387

Incorporation date

15/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon30/03/2026
Change of details for Dr Daniel Matthews as a person with significant control on 2026-03-30
dot icon30/03/2026
Director's details changed for Dr Daniel James Matthews on 2026-03-30
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/01/2026
Amended total exemption full accounts made up to 2024-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon17/01/2025
Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Mount Street Manchester M2 5NT on 2025-01-17
dot icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/06/2019
Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 2019-06-23
dot icon22/05/2019
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 2019-05-22
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon19/07/2016
Termination of appointment of Philip Cowman as a secretary on 2016-07-19
dot icon18/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon20/04/2016
Secretary's details changed for Philip Cowman on 2016-04-19
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/07/2015
Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2015-07-14
dot icon28/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/09/2012
Director's details changed for Dr Daniel James Matthews on 2012-09-14
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2009
Director's details changed for Dr Daniel James Matthews on 2009-12-21
dot icon05/05/2009
Return made up to 15/04/09; full list of members
dot icon15/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.94K
-
0.00
72.00
-
2022
1
3.23K
-
0.00
72.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Cowman, Philip
Secretary
15/04/2008 - 19/07/2016
4
Matthews, Daniel James, Dr
Director
15/04/2008 - Present
-

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 DJM MEDICAL LIMITED

DJM MEDICAL LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DJM MEDICAL LIMITED?

toggle

DJM MEDICAL LIMITED is currently Active. It was registered on 15/04/2008 .

Where is DJM MEDICAL LIMITED located?

toggle

DJM MEDICAL LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What does DJM MEDICAL LIMITED do?

toggle

DJM MEDICAL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DJM MEDICAL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.