DJM DIRECT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDJM DIRECT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03399509
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DJM DIRECT LTD?

    • Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DJM DIRECT LTD located?

    Registered Office Address
    Reception 1, First Floor Offices Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DJM DIRECT LTD?

    Previous Company Names
    Company NameFromUntil
    TIMOTHY WOOD LIMITEDDec 15, 1997Dec 15, 1997
    COLTWARD LIMITEDJul 07, 1997Jul 07, 1997

    What are the latest accounts for DJM DIRECT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for DJM DIRECT LTD?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for DJM DIRECT LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    11 pagesAA

    Registered office address changed from 22 - 28 Willow Street Accrington Lancashire BB5 1LP England to Reception 1, First Floor Offices Red Rose Court Clayton Business Park Clayton Le Moors Lancashire BB5 5JR on Oct 15, 2025

    1 pagesAD01

    Director's details changed for Mr Dean Mcfadden on Oct 14, 2025

    2 pagesCH01

    Director's details changed for Mr Jay Mcfadden on Oct 14, 2025

    2 pagesCH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jul 07, 2025 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Jul 07, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed timothy wood LIMITED\certificate issued on 29/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2024

    RES15

    Unaudited abridged accounts made up to Apr 30, 2023

    9 pagesAA

    Director's details changed for Mr Jay Mcfadden on Jan 22, 2024

    2 pagesCH01

    Registered office address changed from Units 43 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT United Kingdom to 22 - 28 Willow Street Accrington Lancashire BB5 1LP on Jan 23, 2024

    1 pagesAD01

    Director's details changed for Mr Dean Mcfadden on Jan 22, 2024

    2 pagesCH01

    Registered office address changed from Units 43-45 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT United Kingdom to Units 43 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT on Jan 15, 2024

    1 pagesAD01

    Confirmation statement made on Jul 07, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    11 pagesAA

    Confirmation statement made on Jul 07, 2022 with updates

    5 pagesCS01

    Registered office address changed from Unit 19 the Ringway Centre Beck Road Huddersfield HD1 5DG United Kingdom to Units 43-45 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT on May 04, 2022

    1 pagesAD01

    Termination of appointment of Michael Mcfadden as a director on Feb 02, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Jul 07, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Dean Mcfadden on Sep 02, 2020

    2 pagesCH01

    Who are the officers of DJM DIRECT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFADDEN, Dean
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors
    Reception 1, First Floor Offices
    Lancashire
    United Kingdom
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors
    Reception 1, First Floor Offices
    Lancashire
    United Kingdom
    United KingdomBritish146837000003
    MCFADDEN, Jay
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors
    Reception 1, First Floor Offices
    Lancashire
    United Kingdom
    Director
    Red Rose Court
    Clayton Business Park
    BB5 5JR Clayton Le Moors
    Reception 1, First Floor Offices
    Lancashire
    United Kingdom
    United KingdomBritish146743330003
    KAY, Maurice
    16 Johnny Barn Close
    Higher Cloughfold
    BB4 7TB Rossendale
    Lancashire
    Secretary
    16 Johnny Barn Close
    Higher Cloughfold
    BB4 7TB Rossendale
    Lancashire
    British2229010001
    STANLEY, Graham Arthur
    3 Dryclough Avenue
    HD4 5JU Huddersfield
    West Yorkshire
    Secretary
    3 Dryclough Avenue
    HD4 5JU Huddersfield
    West Yorkshire
    British59408560001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAILEY, Neville Russell Frederick
    3 Greave Crescent
    OL13 9HH Bacup
    Lancashire
    Director
    3 Greave Crescent
    OL13 9HH Bacup
    Lancashire
    British22004510001
    KAY, Maurice
    16 Johnny Barn Close
    Higher Cloughfold
    BB4 7TB Rossendale
    Lancashire
    Director
    16 Johnny Barn Close
    Higher Cloughfold
    BB4 7TB Rossendale
    Lancashire
    British2229010001
    KAY, Phillip
    10 Wolfenden Green
    Waterfoot
    BB4 9DA Rossendale
    Lancashire
    Director
    10 Wolfenden Green
    Waterfoot
    BB4 9DA Rossendale
    Lancashire
    British2229120002
    MCFADDEN, Michael
    The Ringway Centre
    Beck Road
    HD1 5DG Huddersfield
    Unit 19
    United Kingdom
    Director
    The Ringway Centre
    Beck Road
    HD1 5DG Huddersfield
    Unit 19
    United Kingdom
    EnglandBritish54107430001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of DJM DIRECT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dean Mcfadden
    Ashworth Road
    BB4 9JE Rossendale
    13
    Lancashire
    England
    Apr 06, 2016
    Ashworth Road
    BB4 9JE Rossendale
    13
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jay Mcfadden
    Burnley Road East
    BB4 9PX Rossendale
    1069
    Lancashire
    England
    Apr 06, 2016
    Burnley Road East
    BB4 9PX Rossendale
    1069
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bradley Mills Road
    HD1 6PQ Huddersfield
    Unit 1-2
    England
    Apr 06, 2016
    Bradley Mills Road
    HD1 6PQ Huddersfield
    Unit 1-2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2005
    Place RegisteredCompanies House
    Registration Number06070467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    England
    Apr 06, 2016
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number07089269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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