DJP & ASSOCIATES LTD

Register to unlock more data on OkredoRegister

DJP & ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06032190

Incorporation date

18/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Bamford House, Gunners Row, Southsea PO4 9XACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon12/06/2023
Registered office address changed from 5 Nightingale Hall, Mortimer Drive, Romsey 5 Nightingale Hall, Mortimer Drive Romsey Hampshire SO51 0EH England to 2 Bamford House Gunners Row Southsea PO4 9XA on 2023-06-12
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2021
Amended micro company accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Registered office address changed from Holly Lodge Flat 2, Holly Lodge, 1 Oatlands Chase Weybridge Surrey KT13 9rd England to 5 Nightingale Hall, Mortimer Drive, Romsey 5 Nightingale Hall, Mortimer Drive Romsey Hampshire SO51 0EH on 2020-09-22
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Registered office address changed from 2 Bamford House Gunners Row Southsea Hampshire PO4 9XA England to Holly Lodge Flat 2, Holly Lodge, 1 Oatlands Chase Weybridge Surrey KT13 9rd on 2019-04-08
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Registered office address changed from Units 1-2 , Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS to 2 Bamford House Gunners Row Southsea Hampshire PO4 9XA on 2017-06-01
dot icon25/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon25/04/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon25/04/2012
Secretary's details changed for Anna Louise Poole on 2011-12-01
dot icon25/04/2012
Director's details changed for Mr Paul David Davies on 2011-12-01
dot icon25/04/2012
Director's details changed for Mr Daniel Poole on 2011-12-01
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/03/2010
Director's details changed for Daniel Poole on 2009-12-01
dot icon03/03/2010
Director's details changed for Paul David Davies on 2009-12-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Compulsory strike-off action has been discontinued
dot icon01/06/2009
Return made up to 18/12/08; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 18/12/07; full list of members
dot icon11/06/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2007
New secretary appointed
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon18/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/09/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Daniel
Director
18/12/2006 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/12/2006 - 19/12/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
18/12/2006 - 19/12/2006
41295
Poole, Anna Louise
Secretary
18/12/2006 - Present
-
Davies, Paul David
Director
18/12/2006 - 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+
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 DJP & ASSOCIATES LTD

DJP & ASSOCIATES LTD is an(a) Active company incorporated on 18/12/2006 with the registered office located at 2 Bamford House, Gunners Row, Southsea PO4 9XA. There are currently 3 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 DJP & ASSOCIATES LTD?

toggle

DJP & ASSOCIATES LTD is currently Active. It was registered on 18/12/2006 .

Where is DJP & ASSOCIATES LTD located?

toggle

DJP & ASSOCIATES LTD is registered at 2 Bamford House, Gunners Row, Southsea PO4 9XA.

What does DJP & ASSOCIATES LTD do?

toggle

DJP & ASSOCIATES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DJP & ASSOCIATES LTD?

toggle

The latest filing was on 12/06/2023: Registered office address changed from 5 Nightingale Hall, Mortimer Drive, Romsey 5 Nightingale Hall, Mortimer Drive Romsey Hampshire SO51 0EH England to 2 Bamford House Gunners Row Southsea PO4 9XA on 2023-06-12.