DJM CONTRACTS (NW) LTD.

Company Documents

DateDescription
16/07/2516 July 2025 Satisfaction of charge 027704320003 in full

View Document

16/07/2516 July 2025 Satisfaction of charge 027704320001 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 027704320002 in full

View Document

06/05/256 May 2025 Registered office address changed from 1 Cheadle Court Turves Road Cheadle Hulme Cheadle SK8 6AW England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2025-05-06

View Document

06/05/256 May 2025 Appointment of a voluntary liquidator

View Document

06/05/256 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Resolutions

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

09/05/249 May 2024 Certificate of change of name

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Registration of charge 027704320003, created on 2024-04-25

View Document

25/08/2325 August 2023 Appointment of Mr Gary Anthony Jones as a director on 2023-05-01

View Document

25/08/2325 August 2023 Change of details for Morrell Group Investments Limited as a person with significant control on 2023-05-01

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

25/08/2325 August 2023 Notification of Gary Anthony Jones as a person with significant control on 2023-05-01

View Document

25/08/2325 August 2023 Director's details changed for Mr Darren John Morrell on 2022-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 CURREXT FROM 28/02/2020 TO 31/07/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM SOUTH COURT SHARSTON ROAD MANCHESTER M22 4SN

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

08/07/198 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH JOHNSON

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DARREN JOHN MORRELL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH JOHNSON

View Document

02/07/192 July 2019 CESSATION OF DAVID JOHNSON AS A PSC

View Document

02/07/192 July 2019 CESSATION OF JUDITH ANN JOHNSON AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRELL GROUP INVESTMENTS LIMITED

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027704320001

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027704320002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

09/08/189 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/12/151 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN JOHNSON / 01/11/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 01/11/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN JOHNSON / 16/11/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 113 ATLAS HOUSE ATLAS BUSINESS PARK SIMONS WAY MANCHESTER M22 5PP

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN JOHNSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN JOHNSON / 17/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN JOHNSON / 12/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN JOHNSON / 12/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN JOHNSON / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 12/11/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: CHARWELL HOUSE ASH FARM. HALE CHESHIRE. WA15 8PH

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/12/929 December 1992 SECRETARY RESIGNED

View Document

03/12/923 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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