DJC CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

30/05/2130 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR LAYLA GAVIN

View Document

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

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

07/08/207 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

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

View Accounts

09/08/199 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

04/10/184 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAYLA GAVIN / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMUID COTTER / 24/04/2017

View Document

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

View Accounts

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMUID COTTER / 23/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAYLA GAVIN / 23/02/2017

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MS LAYLA GAVIN

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O RAFFINGERS STUART 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

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

View Accounts

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O ALEXANDER ASH & CO. BRISTOL & WEST HOUSE 100 CROSSBROOK STREET CHESHUNT HERTS EN8 8JJ UNITED KINGDOM

View Document

28/04/1428 April 2014 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