DJP PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DJP PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05282011

Incorporation date

09/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon19/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2025
Liquidators' statement of receipts and payments to 2025-02-01
dot icon27/02/2024
Liquidators' statement of receipts and payments to 2024-02-01
dot icon10/03/2023
Liquidators' statement of receipts and payments to 2023-02-01
dot icon09/02/2022
Liquidators' statement of receipts and payments to 2022-02-01
dot icon10/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/02/2021
Appointment of a voluntary liquidator
dot icon02/02/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2021
Result of meeting of creditors
dot icon12/01/2021
Statement of administrator's proposal
dot icon11/12/2020
Registered office address changed from 18-24 Faraday Road Wavertree Liverpool Merseyside L13 1EH England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 2020-12-11
dot icon11/12/2020
Appointment of an administrator
dot icon06/11/2020
Satisfaction of charge 052820110007 in full
dot icon06/11/2020
Satisfaction of charge 052820110008 in full
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-03-30
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon07/11/2019
All of the property or undertaking has been released from charge 052820110007
dot icon07/11/2019
All of the property or undertaking has been released from charge 052820110008
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon01/10/2019
Change of details for Mr Jonathan Peter Watson as a person with significant control on 2019-10-01
dot icon01/10/2019
Change of details for Mr Ian Peter Scarisbrick as a person with significant control on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Jonathan Peter Watson on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Ian Peter Scarisbrick on 2019-10-01
dot icon09/04/2019
Amended accounts made up to 2018-03-31
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon08/08/2018
Registration of charge 052820110007, created on 2018-07-30
dot icon08/08/2018
Registration of charge 052820110008, created on 2018-07-30
dot icon19/07/2018
Satisfaction of charge 1 in full
dot icon19/07/2018
Satisfaction of charge 4 in full
dot icon19/07/2018
Satisfaction of charge 2 in full
dot icon19/07/2018
Satisfaction of charge 5 in full
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon02/05/2017
Termination of appointment of Steven Gill as a director on 2017-04-07
dot icon16/03/2017
Registration of charge 052820110006, created on 2017-02-23
dot icon10/03/2017
Registered office address changed from 11 Iliad Street Liverpool Merseyside L5 3LU to 18-24 Faraday Road Wavertree Liverpool Merseyside L13 1EH on 2017-03-10
dot icon22/02/2017
Appointment of Mr Steven Gill as a director on 2017-02-20
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon28/02/2014
Resolutions
dot icon28/02/2014
Purchase of own shares.
dot icon21/02/2014
Cancellation of shares. Statement of capital on 2014-02-21
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon16/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Jonathan Peter Watson on 2012-11-16
dot icon16/11/2012
Termination of appointment of Ian Scarisbrick as a secretary
dot icon16/11/2012
Termination of appointment of Ian Scarisbrick as a secretary
dot icon21/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Resolutions
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon27/10/2011
Secretary's details changed for Mr Ian Peter Scarisbrick on 2011-10-01
dot icon27/10/2011
Appointment of Mr Ian Peter Scarisbrick as a director
dot icon11/07/2011
Termination of appointment of David Shaw as a director
dot icon17/11/2010
Appointment of Mr Ian Peter Scarisbrick as a secretary
dot icon10/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon10/11/2010
Director's details changed for David Thomas Shaw on 2010-10-24
dot icon08/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/11/2008
Return made up to 24/10/08; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 24/10/07; no change of members
dot icon05/01/2007
Return made up to 24/10/06; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 24/10/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: 25 half crown street liverpool L5 9RD
dot icon18/02/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon07/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon03/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Ad 17/11/04--------- £ si 143@1=143 £ ic 1/144
dot icon29/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
New director appointed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon09/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconNext confirmation date
24/10/2021
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/2004 - 09/11/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/11/2004 - 09/11/2004
43699
Watson, Jonathan Peter
Director
17/11/2004 - Present
6
Gill, Steven
Director
20/02/2017 - 07/04/2017
21
Scarisbrick, Ian Peter
Secretary
17/11/2004 - 17/11/2011
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJP PROPERTY LIMITED

DJP PROPERTY LIMITED is an(a) Liquidation company incorporated on 09/11/2004 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ. There are currently 2 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 PROPERTY LIMITED?

toggle

DJP PROPERTY LIMITED is currently Liquidation. It was registered on 09/11/2004 .

Where is DJP PROPERTY LIMITED located?

toggle

DJP PROPERTY LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ.

What does DJP PROPERTY LIMITED do?

toggle

DJP PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DJP PROPERTY LIMITED?

toggle

The latest filing was on 19/03/2026: Return of final meeting in a creditors' voluntary winding up.