D J B PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Registered office address changed from 109 Woodlands Road, Aigburth, Liverpool Woodlands Road Aigburth Liverpool L17 0AN England to 117 Church Road, Woolton, Liverpool Church Road Woolton Liverpool L25 6HT on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 117 Church Road, Woolton, Liverpool Church Road Woolton Liverpool L25 6HT England to 117 Church Road, Woolton, Liverpool Church Road Woolton Liverpool L25 6HT on 2024-04-25

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Termination of appointment of Marie Borrill as a director on 2023-01-22

View Document

02/02/232 February 2023 Cessation of Marie Borrill as a person with significant control on 2023-01-06

View Document

01/02/231 February 2023 Registered office address changed from 26 st. Aidans Drive Widnes Cheshire WA8 5AG to 109 Woodlands Road, Aigburth, Liverpool Woodlands Road Aigburth Liverpool L17 0AN on 2023-02-01

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061866730005

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061866730004

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BORRILL / 27/03/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE BORRILL

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MRS MARIE BORRILL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BORRILL / 01/03/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 26 ST. AIDANS DRIVE WIDNES CHESHIRE WA8 5AG ENGLAND

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 6 WRIGHT STREET HULL EAST YORKSHIRE HU2 8HU

View Document

02/04/142 April 2014 SAIL ADDRESS CREATED

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY MELANIE FOSTER

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BORRILL / 01/05/2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MIDDLETON

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM PRINCES HOUSE, WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 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