UKBizDB.co.uk

D J BATHROOMS & PROPERTY MAINTENANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D J Bathrooms & Property Maintenance Ltd. The company was founded 6 years ago and was given the registration number 11402853. The firm's registered office is in WITHAM. You can find them at 60 Halcyon Close, , Witham, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:D J BATHROOMS & PROPERTY MAINTENANCE LTD
Company Number:11402853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43310 - Plastering
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:60 Halcyon Close, Witham, Essex, United Kingdom, CM8 1GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Augustus Way, Witham, England, CM8 1HH

Secretary28 December 2018Active
60, Halcyon Close, Witham, United Kingdom, CM8 1GY

Director07 June 2018Active
60, Halcyon Close, Witham, United Kingdom, CM8 1GY

Secretary07 June 2018Active
4, Long Meadow, Great Notley, Braintree, England, CM77 7WD

Secretary26 June 2018Active
42, Augustus Way, Witham, England, CM8 1HH

Director26 June 2018Active
4, Long Meadow, Great Notley, Braintree, England, CM77 7WD

Director28 December 2018Active
4, Long Meadow, Great Notley, Braintree, United Kingdom, CM77 7WD

Director07 June 2018Active

People with Significant Control

Mr Stephen William Andrews
Notified on:26 June 2018
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:42, Augustus Way, Witham, England, CM8 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Ross North
Notified on:07 June 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:4, Long Meadow, Braintree, United Kingdom, CM77 7WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Robert Andrews
Notified on:07 June 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:60, Halcyon Close, Witham, United Kingdom, CM8 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Capital

Capital allotment shares.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2019-01-06Officers

Appoint person director company with name date.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2019-01-06Officers

Termination secretary company with name termination date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person secretary company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.