DJW INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DJW INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05721135

Incorporation date

24/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henley Barn, Buckley Green, Henley In Arden, Warwickshire B95 5QECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Change of details for Mr David John White as a person with significant control on 2025-07-01
dot icon01/07/2025
Secretary's details changed for Mr David John White on 2025-07-01
dot icon01/07/2025
Director's details changed for Jenny Andrea White on 2025-07-01
dot icon01/07/2025
Registered office address changed from Earlswood Nurseries Limited Forshaw Heath Road Earlswood Solihull B94 5JU to Henley Barn Buckley Green Henley in Arden Warwickshire B95 5QE on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr David John White on 2025-07-01
dot icon19/06/2025
Registration of charge 057211350001, created on 2025-06-12
dot icon16/04/2025
Appointment of Jenny Andrea White as a director on 2025-04-01
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon03/01/2023
Change of share class name or designation
dot icon03/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Resolutions
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon08/12/2021
Resolutions
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Cessation of David John White as a person with significant control on 2018-02-22
dot icon21/02/2019
Cessation of Stephen Roy White as a person with significant control on 2018-02-22
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon16/04/2018
Confirmation statement made on 2018-02-22 with updates
dot icon04/04/2018
Termination of appointment of Stephen Roy White as a director on 2018-03-16
dot icon04/04/2018
Director's details changed for Mr Stephen Roy White on 2018-04-04
dot icon04/04/2018
Secretary's details changed for Mr David John White on 2018-04-04
dot icon04/04/2018
Director's details changed for Mr David John White on 2018-04-04
dot icon15/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/03/2018
Change of details for Mr David John White as a person with significant control on 2018-02-22
dot icon06/03/2018
Cessation of Stephen Roy White as a person with significant control on 2018-02-22
dot icon27/02/2018
Resolutions
dot icon21/02/2018
Notification of Stephen Roy White as a person with significant control on 2016-04-06
dot icon21/02/2018
Notification of David John White as a person with significant control on 2016-04-06
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon11/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon27/02/2016
Director's details changed for Mr David John White on 2015-12-01
dot icon27/02/2016
Secretary's details changed for Mr David John White on 2015-12-01
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon11/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon02/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/04/2009
Return made up to 24/02/09; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2008
Return made up to 24/02/08; full list of members
dot icon01/09/2008
Director and secretary's change of particulars / david white / 24/06/2008
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/04/2007
Return made up to 24/02/07; full list of members
dot icon17/03/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon24/02/2006
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
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
125.80K
-
0.00
45.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John White
Director
24/02/2006 - Present
16
White, David John
Secretary
24/02/2006 - Present
3
White, Jenny Andrea
Director
01/04/2025 - Present
-

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 DJW INVESTMENTS LIMITED

DJW INVESTMENTS LIMITED is an(a) Active company incorporated on 24/02/2006 with the registered office located at Henley Barn, Buckley Green, Henley In Arden, Warwickshire B95 5QE. 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 DJW INVESTMENTS LIMITED?

toggle

DJW INVESTMENTS LIMITED is currently Active. It was registered on 24/02/2006 .

Where is DJW INVESTMENTS LIMITED located?

toggle

DJW INVESTMENTS LIMITED is registered at Henley Barn, Buckley Green, Henley In Arden, Warwickshire B95 5QE.

What does DJW INVESTMENTS LIMITED do?

toggle

DJW INVESTMENTS 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 DJW INVESTMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.