DNJ PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DNJ PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04324404

Incorporation date

19/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford, Kent ME20 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2001)
dot icon28/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon16/04/2026
Registered office address changed from 2 High Street High Street Aylesford ME20 7BG England to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2026-04-16
dot icon26/06/2025
Registered office address changed from 2 Marwell Close West Wickham Kent BR4 9QR England to 2 High Street High Street Aylesford ME20 7BG on 2025-06-26
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon24/06/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon24/11/2021
Second filing of Confirmation Statement dated 2016-11-19
dot icon23/11/2021
Second filing of Confirmation Statement dated 2019-11-19
dot icon17/09/2021
Secretary's details changed for Miss Julie Ann Gregory on 2021-09-17
dot icon17/09/2021
Change of details for Miss Julie Ann Gregory as a person with significant control on 2021-09-17
dot icon01/06/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Director's details changed for Miss Julie Gregory on 2020-12-16
dot icon22/04/2021
Director's details changed for Mr Darren Jones on 2020-12-16
dot icon22/04/2021
Change of details for Miss Julie Ann Gregory as a person with significant control on 2020-12-16
dot icon22/04/2021
Secretary's details changed for Miss Julie Gregory on 2020-12-16
dot icon14/12/2020
Registered office address changed from 94 Kechill Gardens Hayes Kent BR2 7NG to 2 Marwell Close West Wickham Kent BR4 9QR on 2020-12-14
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon25/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon11/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon25/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon12/09/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon24/07/2017
Micro company accounts made up to 2016-11-30
dot icon21/11/2016
19/11/16 Statement of Capital gbp 250
dot icon19/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon21/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon07/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon07/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon06/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon23/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon20/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon22/11/2009
Director's details changed for Julie Gregory on 2009-11-21
dot icon22/11/2009
Director's details changed for Darren Jones on 2009-11-21
dot icon02/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 19/11/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/11/2006
Return made up to 19/11/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon24/11/2005
Return made up to 19/11/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 19/11/04; full list of members
dot icon03/06/2004
Registered office changed on 03/06/04 from: lygon house 50 london road bromley BR1 3RA
dot icon20/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/03/2004
Registered office changed on 15/03/04 from: sapphire hse 134 queen anne ave shortlands bromley kent BR2 0SF
dot icon20/11/2003
Return made up to 19/11/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/02/2003
Return made up to 19/11/02; full list of members
dot icon27/11/2002
Registered office changed on 27/11/02 from: c/o sinclairs chartered accountants suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY
dot icon04/12/2001
Ad 22/11/01--------- £ si 100@1=100 £ ic 2/102
dot icon04/12/2001
Registered office changed on 04/12/01 from: suite 4 carlton chambers 5 station road, shortlands, bromley kent BR2 0EY
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Registered office changed on 26/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon19/11/2001
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
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
5.13K
-
0.00
-
-
2023
2
-
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Darren
Director
22/11/2001 - Present
2
Gregory, Julie
Director
22/11/2001 - Present
2

Persons with Significant Control

1
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 DNJ PROPERTIES LIMITED

DNJ PROPERTIES LIMITED is an(a) Active company incorporated on 19/11/2001 with the registered office located at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG. 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 DNJ PROPERTIES LIMITED?

toggle

DNJ PROPERTIES LIMITED is currently Active. It was registered on 19/11/2001 .

Where is DNJ PROPERTIES LIMITED located?

toggle

DNJ PROPERTIES LIMITED is registered at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG.

What does DNJ PROPERTIES LIMITED do?

toggle

DNJ PROPERTIES 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 DNJ PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-14 with no updates.