D J J ESTATES LIMITED
Overview
| Company Name | D J J ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03096697 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of D J J ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is D J J ESTATES LIMITED located?
| Registered Office Address | Lawrence House Goodwyn Avenue NW7 3RH Mill Hill London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D J J ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OWNERS PROVIDENT PROPERTIES LIMITED | Aug 30, 1995 | Aug 30, 1995 |
What are the latest accounts for D J J ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for D J J ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for D J J ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 12 pages | AA | ||
Director's details changed for Daniel James Mattey on Aug 08, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 12 pages | AA | ||
Director's details changed for Mr Steven Mattey on Jun 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Alison Sandler as a secretary on Nov 06, 2023 | 1 pages | TM02 | ||
Appointment of Robert Adam Davis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Aug 30, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||
Appointment of Daniel James Mattey as a director on Feb 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 9 pages | AA | ||
Director's details changed for Leanne Michelle Mattey on Jul 31, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 4 pages | AA | ||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of D J J ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Robert Adam | Secretary | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | 315641810001 | |||||||
| MATTEY, Daniel James | Director | Goodwyn Avenue NW7 3RH Mill Hill Lawrence House London United Kingdom | United Kingdom | British | 290567350002 | |||||
| MATTEY, David Gary | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | England | British | 7199250004 | |||||
| MATTEY, Leanne Michelle | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | United Kingdom | British | 54859970001 | |||||
| MATTEY, Steven | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | United Kingdom | British | 57504310007 | |||||
| HARDEN, Mark Stjohn | Secretary | 12 The Park AL1 4RY St Albans Hertfordshire | British | 43468110001 | ||||||
| HUTCHINSON, Ian Graham | Secretary | Leconfield House Curzon Street N6 4AE London | British | 69475910001 | ||||||
| KOUKOU, Abe | Secretary | 64 Melton Court Old Brompton Road SW7 3JH London | American | 40289630001 | ||||||
| MATTEY, Jeffrey | Secretary | 11 The Avenue WD7 7DG Radlett | British | 5445830001 | ||||||
| PROCTER, William Kenneth | Secretary | 16 Claverley Grove Finchley N3 2DH London | British | 98678880002 | ||||||
| SANDLER, Alison | Secretary | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | 207504530001 | |||||||
| TAMOSIUS, Alwin Martin | Secretary | 16 Eleven Acre Rise IG10 1AN Loughton Essex | British | 42111010003 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| THOMAS, Lesley Amanda | Secretary | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | British | 45975530002 | ||||||
| WOLFSON, Alan | Secretary | 10 Litchfield Way NW11 6NJ London | British | 55840480001 | ||||||
| BRANDON, Adam Daniel | Director | 28 Uphill Road Mill Hill NW7 4RB London | England | British | 114164930002 | |||||
| CARLOWE, Richard Saul | Director | 73 Oak Tree Drive N20 8QJ London | England | British | 66726950001 | |||||
| HARDEN, Mark Stjohn | Director | 12 The Park AL1 4RY St Albans Hertfordshire | England | British | 43468110001 | |||||
| KINGSTON, Robert Andrew | Director | 14 Kingston Hill Place KT2 7QY Kingston Upon Thames Surrey | British | 43990070004 | ||||||
| LAWTON, Nicholas | Director | 2 Oakbury Road SW6 2NL London | British | 61162310002 | ||||||
| MATTEY, Alan | Director | 101 Uphill Road Mill Hill NW7 4QD London | British | 7199260003 | ||||||
| PROCTER, William Kenneth | Director | 16 Claverley Grove Finchley N3 2DH London | British | 98678880002 | ||||||
| SPIRO, Robin Myer | Director | 43 St Johns Wood Court St Johns Wood Road NW8 8QR London | England | British | 142293670001 | |||||
| TCHENGUIZ, Vincent Aziz | Director | 3 Lees Place Mayfair W1K 6LH London | United Kingdom | British | 71890500003 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of D J J ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| West End & City Properties Limited | Apr 06, 2016 | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0