DJW BUILD LTD

Register to unlock more data on OkredoRegister

DJW BUILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05752860

Incorporation date

23/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Pensilva Industrial Estate St Ive Road, Pensilva, Liskeard, Cornwall PL14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/05/2025
Director's details changed for Mr Derrick James Welch on 2025-05-20
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon27/01/2022
Director's details changed for Mr Vincent Wilfred Welch on 2022-01-27
dot icon27/01/2022
Director's details changed for Mr Derrick James Welch on 2022-01-27
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon16/03/2021
Change of details for Mr Vincent Wilfred Welch as a person with significant control on 2020-09-02
dot icon16/03/2021
Cessation of Vincent Wilfred Welch as a person with significant control on 2020-09-02
dot icon16/03/2021
Notification of Dv Asset Management Limited as a person with significant control on 2020-09-02
dot icon16/03/2021
Cessation of Derrick James Welch as a person with significant control on 2020-08-02
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-09-02
dot icon03/02/2021
Director's details changed for Mr Vincent Wilfred Welch on 2021-01-01
dot icon03/02/2021
Change of details for Mr Vincent Wilfred Welch as a person with significant control on 2021-01-01
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-03-15 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/09/2018
Resolutions
dot icon24/09/2018
Registered office address changed from Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF to Unit 4 Pensilva Industrial Estate St Ive Road Pensilva Liskeard Cornwall PL14 5RE on 2018-09-24
dot icon28/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/07/2017
Satisfaction of charge 057528600001 in full
dot icon26/06/2017
Registration of charge 057528600003, created on 2017-06-23
dot icon16/05/2017
Registration of charge 057528600002, created on 2017-05-10
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr Vincent Wilfred Welch on 2016-03-15
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Registration of charge 057528600001, created on 2015-04-23
dot icon07/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/11/2014
Termination of appointment of Gary Robert Randall as a secretary on 2014-11-07
dot icon04/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/03/2014
Registered office address changed from C/O Ward Randall Ltd, the Parade Liskeard Cornwall PL14 6AF on 2014-03-19
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/11/2013
Resolutions
dot icon06/11/2013
Change of share class name or designation
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon10/06/2013
Appointment of Mr Vincent Wilfred Welch as a director
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Derrick James Welch on 2010-03-23
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/04/2009
Return made up to 23/03/09; full list of members
dot icon03/04/2009
Director's change of particulars / derrick welch / 22/03/2009
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 23/03/08; full list of members
dot icon08/04/2008
Secretary's change of particulars / gary randall / 07/02/2008
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/01/2008
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon29/03/2007
Return made up to 23/03/07; full list of members
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New secretary appointed
dot icon24/03/2006
Registered office changed on 24/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
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
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
434.00K
-
0.00
53.87K
-
2022
19
599.19K
-
0.00
95.69K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DJW BUILD LTD

DJW BUILD LTD is an(a) Active company incorporated on 23/03/2006 with the registered office located at Unit 4 Pensilva Industrial Estate St Ive Road, Pensilva, Liskeard, Cornwall PL14 5RE. 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 DJW BUILD LTD?

toggle

DJW BUILD LTD is currently Active. It was registered on 23/03/2006 .

Where is DJW BUILD LTD located?

toggle

DJW BUILD LTD is registered at Unit 4 Pensilva Industrial Estate St Ive Road, Pensilva, Liskeard, Cornwall PL14 5RE.

What does DJW BUILD LTD do?

toggle

DJW BUILD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DJW BUILD LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-15 with updates.