DJP FIRE LTD

Register to unlock more data on OkredoRegister

DJP FIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07829498

Incorporation date

31/10/2011

Size

Small

Contacts

Registered address

Registered address

4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YNCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2011)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon08/05/2025
Appointment of Ms Paula Elizabeth Miller as a director on 2025-04-28
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/08/2024
Accounts for a small company made up to 2023-09-30
dot icon24/06/2024
Termination of appointment of David Richard Pugh as a director on 2024-06-21
dot icon05/12/2023
Confirmation statement made on 2023-10-31 with updates
dot icon11/09/2023
Termination of appointment of Derek Owen Ferguson as a director on 2023-07-17
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon25/05/2023
Registration of charge 078294980004, created on 2023-05-24
dot icon21/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Registration of charge 078294980003, created on 2022-09-16
dot icon06/09/2022
Cessation of Alan Dean Hughes as a person with significant control on 2022-09-02
dot icon06/09/2022
Cessation of Jonathan Gibson as a person with significant control on 2022-09-02
dot icon06/09/2022
Cessation of Paul Xavier Edwards as a person with significant control on 2022-09-02
dot icon06/09/2022
Current accounting period shortened from 2022-10-31 to 2022-09-30
dot icon06/09/2022
Notification of Ea-Rs Group Limited as a person with significant control on 2022-09-02
dot icon06/09/2022
Termination of appointment of Alan Dean Hughes as a director on 2022-09-02
dot icon06/09/2022
Termination of appointment of Jonathan Gibson as a director on 2022-09-02
dot icon06/09/2022
Termination of appointment of Paul Xavier Edwards as a director on 2022-09-02
dot icon06/09/2022
Termination of appointment of Matthew Melvyn Dixon as a director on 2022-09-02
dot icon06/09/2022
Appointment of Mr Derek Owen Ferguson as a director on 2022-09-02
dot icon06/09/2022
Appointment of Mr Alan Wheal as a director on 2022-09-02
dot icon06/09/2022
Appointment of Mr Mark Leonard Wheeler as a director on 2022-09-02
dot icon06/09/2022
Registered office address changed from Unit 1, Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG England to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 2022-09-06
dot icon02/09/2022
Satisfaction of charge 1 in full
dot icon01/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/12/2021
Confirmation statement made on 2021-10-31 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon25/10/2019
Amended total exemption full accounts made up to 2018-10-31
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/08/2019
Director's details changed for Mr Alan Dean Hughes on 2019-07-20
dot icon01/08/2019
Change of details for Mr Alan Dean Hughes as a person with significant control on 2019-07-14
dot icon01/08/2019
Director's details changed for Mr Jonathon Gibson on 2019-07-20
dot icon01/08/2019
Change of details for Mr Jonathan Gibson as a person with significant control on 2019-07-01
dot icon16/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/06/2018
Appointment of Mr Matthew Melvyn Dixon as a director on 2018-06-14
dot icon04/01/2018
Registered office address changed from 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD to Unit 1, Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG on 2018-01-04
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/01/2016
Registered office address changed from Grove House Booth Street Carrs Industrial Estate Haslingden Lancashire BB4 5JA to 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD on 2016-01-11
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Change of share class name or designation
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2011
Director's details changed for Mr Jonathon Gibson on 2011-11-04
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2011
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
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
754.14K
-
0.00
190.27K
-
2022
27
1.06M
-
0.00
476.17K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Mark Leonard
Director
02/09/2022 - Present
34
Pugh, David Richard
Director
01/03/2023 - 21/06/2024
151
Ferguson, Derek Owen
Director
02/09/2022 - 17/07/2023
34
Wheal, Alan John
Director
02/09/2022 - Present
50
Miller, Paula Elizabeth
Director
28/04/2025 - Present
37

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+
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 DJP FIRE LTD

DJP FIRE LTD is an(a) Active company incorporated on 31/10/2011 with the registered office located at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YN. 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 FIRE LTD?

toggle

DJP FIRE LTD is currently Active. It was registered on 31/10/2011 .

Where is DJP FIRE LTD located?

toggle

DJP FIRE LTD is registered at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YN.

What does DJP FIRE LTD do?

toggle

DJP FIRE LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DJP FIRE LTD?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.