DJMS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DJMS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045761

Incorporation date

11/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ballynagalliagh Road, Armagh BT60 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/04/2022
Registration of charge NI0457610008, created on 2022-04-06
dot icon14/03/2022
Appointment of Miss Ruth Elizabeth Matilda Nicholson as a director on 2022-03-14
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/07/2019
Director's details changed for Mr Matthew Desmond Nicholson on 2019-07-19
dot icon19/07/2019
Secretary's details changed for Mr Matthew Desmond Nicholson on 2019-07-19
dot icon19/07/2019
Change of details for Mr Matthew Desmond Nicholson as a person with significant control on 2019-07-19
dot icon19/07/2019
Registered office address changed from 61 Drumman Heights Armagh BT61 9SJ Northern Ireland to 6 Ballynagalliagh Road Armagh BT60 2LU on 2019-07-19
dot icon16/04/2019
Confirmation statement made on 2019-02-04 with updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon17/01/2019
Notice of ceasing to act as receiver or manager
dot icon16/01/2019
Notice of ceasing to act as receiver or manager
dot icon18/12/2018
Registered office address changed from 61 Drumman Heights Armagh BT60 9SJ to 61 Drumman Heights Armagh BT61 9SJ on 2018-12-18
dot icon18/12/2018
Termination of appointment of Mark Alexander Nicholson as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Samuel Thomas John Nicholson as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Jonathan James Nicholson as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Paul Andrew Nicholson as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Matthew Desmond Nicholson as a director on 2018-12-18
dot icon18/12/2018
Satisfaction of charge 3 in full
dot icon18/12/2018
Satisfaction of charge 2 in full
dot icon18/12/2018
Satisfaction of charge 4 in full
dot icon18/12/2018
Satisfaction of charge 5 in full
dot icon18/12/2018
Satisfaction of charge 6 in full
dot icon18/12/2018
Satisfaction of charge 7 in full
dot icon18/12/2018
Satisfaction of charge 1 in full
dot icon28/11/2018
Notification of Ruth Elizabeth Matilda Nicholson as a person with significant control on 2018-11-02
dot icon28/11/2018
Notification of Paul Andrew Nicholson as a person with significant control on 2018-11-02
dot icon28/11/2018
Notification of Matthew Desmond Nicholson as a person with significant control on 2018-11-02
dot icon28/11/2018
Termination of appointment of David F J Nicholson as a director on 2018-11-01
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-02
dot icon28/11/2018
Notice of ceasing to act as receiver or manager
dot icon28/11/2018
Notice of ceasing to act as receiver or manager
dot icon20/11/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-28
dot icon26/09/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon26/09/2018
Termination of appointment of Jonathan Edwin Moore as a secretary on 2018-09-19
dot icon18/09/2018
Registered office address changed from Stramore House 82-86 Stramore Road Gilford Co. Down BT63 6HN to 61 Drumman Heights Armagh BT60 9SJ on 2018-09-18
dot icon18/09/2018
Appointment of Mr Matthew Desmond Nicholson as a secretary on 2018-09-10
dot icon11/09/2018
Confirmation statement made on 2017-03-11 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon16/01/2017
Annual return made up to 2016-03-11 with full list of shareholders
dot icon16/01/2017
Annual return made up to 2015-03-11 with full list of shareholders
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/02/2015
Annual return made up to 2014-03-11 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2014
Annual return made up to 2013-03-11 with full list of shareholders
dot icon29/01/2013
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/08/2011
Termination of appointment of Jayne Doherty as a director
dot icon11/08/2011
Appointment of Mr Jonathan Edwin Moore as a secretary
dot icon11/08/2011
Termination of appointment of Derek Harrison as a director
dot icon11/08/2011
Termination of appointment of Jayne Doherty as a director
dot icon11/08/2011
Registered office address changed from 2 West Street Portadown Co Armagh BT62 3PD on 2011-08-11
dot icon11/08/2011
Termination of appointment of Jayne Doherty as a secretary
dot icon03/08/2011
Notice of appointment of receiver or manager
dot icon03/08/2011
Notice of appointment of receiver or manager
dot icon03/08/2011
Notice of appointment of receiver or manager
dot icon03/08/2011
Notice of appointment of receiver or manager
dot icon13/06/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon02/02/2011
Accounts for a small company made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Jayne Natasha Harrison on 2010-03-11
dot icon11/06/2010
Director's details changed for Jayne Natasha Harrison on 2010-03-11
dot icon11/06/2010
Director's details changed for Mr David Frederick James Nicholson on 2010-03-11
dot icon10/06/2010
Director's details changed for Samuel Thomas John Nicholson on 2010-03-11
dot icon10/06/2010
Director's details changed for Jonathan James Nicholson on 2010-03-11
dot icon10/06/2010
Director's details changed for Mark Alexander Nicholson on 2010-03-11
dot icon10/06/2010
Director's details changed for Derek George Alexander Harrison on 2010-03-11
dot icon10/06/2010
Termination of appointment of Elizabeth Clarke as a secretary
dot icon08/06/2010
Termination of appointment of Elizabeth Clarke as a secretary
dot icon01/03/2010
Full accounts made up to 2008-03-31
dot icon01/03/2010
Full accounts made up to 2009-03-31
dot icon18/06/2009
Change of dirs/sec
dot icon21/04/2009
11/03/09 annual return shuttle
dot icon09/04/2008
11/03/08 annual return shuttle
dot icon07/04/2008
Particulars of a mortgage charge
dot icon19/02/2008
31/03/07 annual accts
dot icon22/03/2007
11/03/07 annual return shuttle
dot icon09/02/2007
31/03/06 annual accts
dot icon18/09/2006
Particulars of a mortgage charge
dot icon31/05/2006
11/03/06 annual return shuttle
dot icon10/02/2006
Particulars of a mortgage charge
dot icon09/02/2006
31/03/05 annual accts
dot icon21/10/2005
Particulars of a mortgage charge
dot icon18/04/2005
31/03/04 annual accts
dot icon17/04/2005
Change of dirs/sec
dot icon02/12/2004
11/03/04 annual return shuttle
dot icon28/08/2003
Particulars of a mortgage charge
dot icon30/06/2003
Particulars of a mortgage charge
dot icon15/05/2003
Change of dirs/sec
dot icon15/05/2003
Change of dirs/sec
dot icon15/05/2003
Change of dirs/sec
dot icon15/05/2003
Change of dirs/sec
dot icon15/05/2003
Change of dirs/sec
dot icon15/05/2003
Return of allot of shares
dot icon16/04/2003
Updated mem and arts
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Change in sit reg add
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon02/04/2003
Resolution to change name
dot icon11/03/2003
Memorandum
dot icon11/03/2003
Articles
dot icon11/03/2003
Decln complnce reg new co
dot icon11/03/2003
Pars re dirs/sit reg off
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.16M
-
0.00
-
-
2022
0
4.17M
-
0.00
-
-
2022
0
4.17M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.17M £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Nicholson, Ruth Elizabeth Matilda
Director
14/03/2022 - Present
10
Nicholson, Matthew Desmond
Director
18/12/2018 - Present
8
Harrison, Derek George Alexander
Director
21/04/2003 - 20/05/2011
132
Nicholson, Paul Andrew
Director
18/12/2018 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJMS DEVELOPMENTS LIMITED

DJMS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/03/2003 with the registered office located at 6 Ballynagalliagh Road, Armagh BT60 2LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DJMS DEVELOPMENTS LIMITED?

toggle

DJMS DEVELOPMENTS LIMITED is currently Active. It was registered on 11/03/2003 .

Where is DJMS DEVELOPMENTS LIMITED located?

toggle

DJMS DEVELOPMENTS LIMITED is registered at 6 Ballynagalliagh Road, Armagh BT60 2LU.

What does DJMS DEVELOPMENTS LIMITED do?

toggle

DJMS DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DJMS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.