DJS PIZZA LTD

Register to unlock more data on OkredoRegister

DJS PIZZA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04533102

Incorporation date

12/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St Marys House, Netherhampton, Salisbury, Wiltshire SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon23/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon23/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon12/04/2023
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon17/03/2022
Accounts for a small company made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon07/06/2021
Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 2021-06-03
dot icon03/06/2021
Appointment of Mr James Richard Swift as a secretary on 2021-06-03
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon22/08/2016
Registration of charge 045331020006, created on 2016-08-18
dot icon18/05/2016
Satisfaction of charge 2 in full
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mr James Richard Swift on 2014-05-13
dot icon16/01/2014
Registration of charge 045331020005
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary
dot icon14/10/2011
Termination of appointment of James Richard Swift as a secretary
dot icon19/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary
dot icon13/01/2011
Appointment of Mr James Richard Swift as a secretary
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Knut Sigurd Wilberg on 2009-10-01
dot icon13/09/2010
Director's details changed for Mr James Richard Swift on 2009-10-01
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 12/09/09; full list of members
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 12/09/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 38 ferndale road swindon wiltshire SN2 1EX
dot icon03/07/2008
Secretary appointed clifford fry & co (company secretarial) LIMITED
dot icon11/04/2008
Appointment terminated secretary kenneth mitchell
dot icon11/04/2008
Registered office changed on 11/04/2008 from 10 ducks meadow marlborough wiltshire SN8 4DE
dot icon08/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 12/09/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon22/03/2007
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2006
Return made up to 12/09/06; full list of members
dot icon13/09/2005
Return made up to 12/09/05; full list of members
dot icon26/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 12/09/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 12/09/03; full list of members
dot icon23/10/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon11/10/2002
New director appointed
dot icon06/10/2002
Ad 23/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon06/10/2002
New director appointed
dot icon25/09/2002
New secretary appointed
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Registered office changed on 25/09/02 from: 85 south street dorking surrey RH4 2LA
dot icon25/09/2002
New director appointed
dot icon12/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.00K
-
0.00
57.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Wilberg, Knut Sigurd
Director
23/09/2002 - Present
13
Swift, James Richard
Director
23/09/2002 - Present
48

Persons with Significant Control

0

No PSC data available.

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 DJS PIZZA LTD

DJS PIZZA LTD is an(a) Active company incorporated on 12/09/2002 with the registered office located at St Marys House, Netherhampton, Salisbury, Wiltshire SP2 8PU. 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 DJS PIZZA LTD?

toggle

DJS PIZZA LTD is currently Active. It was registered on 12/09/2002 .

Where is DJS PIZZA LTD located?

toggle

DJS PIZZA LTD is registered at St Marys House, Netherhampton, Salisbury, Wiltshire SP2 8PU.

What does DJS PIZZA LTD do?

toggle

DJS PIZZA LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for DJS PIZZA LTD?

toggle

The latest filing was on 23/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.