UKBizDB.co.uk

D J DEVELOPMENTS LTD

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

This company is commonly known as D J Developments Ltd. The company was founded 18 years ago and was given the registration number 05601388. The firm's registered office is in BRAINTREE. You can find them at The Laurels Tye Green, Cressing, Braintree, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:D J DEVELOPMENTS LTD
Company Number:05601388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Laurels Tye Green, Cressing, Braintree, Essex, CM77 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Longfield Road, Chelmsford, CM2 7QH

Secretary24 October 2005Active
12 Longfield Road, Chelmsford, CM2 7QH

Director24 October 2005Active
The Laurels Tye Green, Cressing, Braintree, United Kingdom, CM77 8HU

Director01 July 2016Active
The Laurels, Tye Green, Cressing, Braintree, CM77 8HU

Director06 April 2016Active

People with Significant Control

David John Hellier
Notified on:01 July 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:12, Longfield Road, Chelmsford, United Kingdom, CM2 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hellier
Notified on:01 July 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:The Laurels Tye Green, Cressing, Braintree, United Kingdom, CM77 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Hellier
Notified on:01 July 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:The Laurels Tye Green, Cressing, Braintree, United Kingdom, CM77 8HU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-18Capital

Capital allotment shares.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Insolvency

Legacy.

Download
2017-01-06Capital

Capital statement capital company with date currency figure.

Download
2016-12-15Capital

Legacy.

Download
2016-12-15Resolution

Resolution.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-08-12Capital

Capital allotment shares.

Download
2016-08-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.