DJM DIRECT LTD
Overview
| Company Name | DJM DIRECT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03399509 |
| 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 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 Address | No |
What were the previous names of DJM DIRECT LTD?
| Company Name | From | Until |
|---|---|---|
| TIMOTHY WOOD LIMITED | Dec 15, 1997 | Dec 15, 1997 |
| COLTWARD LIMITED | Jul 07, 1997 | Jul 07, 1997 |
What are the latest accounts for DJM DIRECT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DJM DIRECT LTD?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for DJM DIRECT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Dean Mcfadden on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jay Mcfadden on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 07, 2025 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed timothy wood LIMITED\certificate issued on 29/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Apr 30, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mr Jay Mcfadden on Jan 22, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Dean Mcfadden on Jan 22, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 07, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2022 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Mcfadden as a director on Feb 02, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dean Mcfadden on Sep 02, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of DJM DIRECT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFADDEN, Dean | Director | Red Rose Court Clayton Business Park BB5 5JR Clayton Le Moors Reception 1, First Floor Offices Lancashire United Kingdom | United Kingdom | British | 146837000003 | |||||
| MCFADDEN, Jay | Director | Red Rose Court Clayton Business Park BB5 5JR Clayton Le Moors Reception 1, First Floor Offices Lancashire United Kingdom | United Kingdom | British | 146743330003 | |||||
| KAY, Maurice | Secretary | 16 Johnny Barn Close Higher Cloughfold BB4 7TB Rossendale Lancashire | British | 2229010001 | ||||||
| STANLEY, Graham Arthur | Secretary | 3 Dryclough Avenue HD4 5JU Huddersfield West Yorkshire | British | 59408560001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BAILEY, Neville Russell Frederick | Director | 3 Greave Crescent OL13 9HH Bacup Lancashire | British | 22004510001 | ||||||
| KAY, Maurice | Director | 16 Johnny Barn Close Higher Cloughfold BB4 7TB Rossendale Lancashire | British | 2229010001 | ||||||
| KAY, Phillip | Director | 10 Wolfenden Green Waterfoot BB4 9DA Rossendale Lancashire | British | 2229120002 | ||||||
| MCFADDEN, Michael | Director | The Ringway Centre Beck Road HD1 5DG Huddersfield Unit 19 United Kingdom | England | British | 54107430001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DJM DIRECT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Dean Mcfadden | Apr 06, 2016 | Ashworth Road BB4 9JE Rossendale 13 Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jay Mcfadden | Apr 06, 2016 | Burnley Road East BB4 9PX Rossendale 1069 Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mcfadden Enterprises Limited | Apr 06, 2016 | Bradley Mills Road HD1 6PQ Huddersfield Unit 1-2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mcfadden Enterprises Holdings Limited | Apr 06, 2016 | Ainsworth Street BB1 6AY Blackburn Mentor 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