DKJ PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DKJ PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214197

Incorporation date

19/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1996)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/03/2026
Change of details for Mr Lawrence Joseph Susser as a person with significant control on 2026-03-19
dot icon10/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon28/05/2024
Director's details changed for Mr Daniel Susser on 2024-05-26
dot icon28/05/2024
Director's details changed for Katherine Susser on 2024-05-26
dot icon28/05/2024
Director's details changed for Mrs Judith Susser on 2024-05-26
dot icon28/05/2024
Secretary's details changed for Mr Lawrence Joseph Susser on 2024-05-26
dot icon02/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon22/06/2021
Change of details for Mr Lawrence Joseph Susser as a person with significant control on 2020-09-29
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/10/2020
Resolutions
dot icon19/10/2020
Memorandum and Articles of Association
dot icon19/10/2020
Resolutions
dot icon17/10/2020
Particulars of variation of rights attached to shares
dot icon17/10/2020
Change of share class name or designation
dot icon28/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-05-26 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-05-26 with updates
dot icon02/07/2018
Notification of Judith Susser as a person with significant control on 2016-04-06
dot icon02/07/2018
Change of details for Mr Lawrence Joseph Susser as a person with significant control on 2016-04-06
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Registered office address changed from 59a Brent Street Hendon London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-08-08
dot icon09/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Director's details changed for Katherine Susser on 2017-01-04
dot icon06/01/2017
Director's details changed for Judith Susser on 2017-01-04
dot icon06/01/2017
Director's details changed for Mr Daniel Susser on 2017-01-04
dot icon06/01/2017
Secretary's details changed for Mr Lawrence Joseph Susser on 2017-01-04
dot icon10/08/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/10/2014
Director's details changed for Katherine Susser on 2014-09-16
dot icon13/10/2014
Director's details changed for Judith Susser on 2014-09-16
dot icon13/10/2014
Secretary's details changed for Mr Lawrence Joseph Susser on 2014-09-16
dot icon08/10/2014
Director's details changed for Mr Daniel Susser on 2014-09-16
dot icon08/10/2014
Secretary's details changed for Mr Lawrence Joseph Susser on 2014-09-16
dot icon04/08/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Director's details changed for Mr Daniel Susser on 2013-10-04
dot icon04/10/2013
Appointment of Mr Daniel Susser as a director
dot icon05/08/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon09/07/2010
Director's details changed for Judith Susser on 2010-05-25
dot icon09/07/2010
Director's details changed for Katherine Susser on 2010-05-25
dot icon12/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 26/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 26/05/08; full list of members
dot icon19/01/2009
Secretary's change of particulars / lawrence susser / 25/05/2008
dot icon19/01/2009
Director's change of particulars / katherine susser / 25/05/2008
dot icon19/01/2009
Director's change of particulars / judith susser / 25/05/2008
dot icon15/03/2008
Return made up to 26/05/07; full list of members
dot icon14/03/2008
Registered office changed on 14/03/2008 from 59A brent street london NW4 2EA
dot icon14/03/2008
Registered office changed on 14/03/2008 from 8A heriot road hendon london NW4 2DG
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/05/2006
Return made up to 26/05/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/06/2005
Return made up to 26/05/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/05/2004
Return made up to 26/05/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/05/2003
Return made up to 26/05/03; full list of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA
dot icon13/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/05/2002
Return made up to 26/05/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/05/2001
Return made up to 26/05/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-06-30
dot icon25/05/2000
Return made up to 26/05/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-06-30
dot icon03/06/1999
Return made up to 26/05/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-06-30
dot icon08/06/1998
Return made up to 02/06/98; no change of members
dot icon17/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon20/06/1997
Return made up to 13/06/97; full list of members
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New secretary appointed
dot icon02/07/1996
Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB
dot icon02/07/1996
Director resigned
dot icon02/07/1996
Secretary resigned
dot icon19/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
623.64K
-
0.00
52.10K
-
2022
3
661.43K
-
0.00
89.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Susser, Judith
Director
19/06/1996 - Present
2
Susser, Lawrence Joseph
Secretary
19/06/1996 - Present
3
Susser, Daniel
Director
04/10/2013 - Present
3
Susser, Katherine
Director
01/07/2007 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DKJ PROPERTIES LIMITED

DKJ PROPERTIES LIMITED is an(a) Active company incorporated on 19/06/1996 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 4 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 DKJ PROPERTIES LIMITED?

toggle

DKJ PROPERTIES LIMITED is currently Active. It was registered on 19/06/1996 .

Where is DKJ PROPERTIES LIMITED located?

toggle

DKJ PROPERTIES LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does DKJ PROPERTIES LIMITED do?

toggle

DKJ PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DKJ PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-30.