D J P ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-13 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

25/02/2225 February 2022 Registration of charge 073459250001, created on 2022-02-25

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR DAVID JACK PRICE

View Document

05/08/205 August 2020 CESSATION OF STEVEN PRICE AS A PSC

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 10 HANOVER STREET BROMSGROVE WORCESTERSHIRE B61 7JH ENGLAND

View Document

05/08/205 August 2020 SAIL ADDRESS CREATED

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JACK PRICE

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN PRICE

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR STEVEN PRICE

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PRICE

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR DAVID JACK PRICE

View Document

12/11/1912 November 2019 SECRETARY APPOINTED DAWN TROY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PRICE

View Document

18/09/1718 September 2017 CESSATION OF DAVID JACK PRICE AS A PSC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR STEVEN PRICE

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY STEFAN PACK

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM REAR OF FULLARD HOUSE NEACHELLS LANE WOLVERHAMPTON WV11 3QG

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN PACK

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DAVID JACK PRICE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DAVID JACK PRICE

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

04/12/154 December 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/10/1429 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

02/10/122 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM WHITEGATES REDDITCH ROAD, ULLENHALL HENLEY-IN-ARDEN WARWICKSHIRE B95 5NY UNITED KINGDOM

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR DAVID JACK PRICE

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company