DJM DIRECT LTD: Filings
Overview
| Company Name | DJM DIRECT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03399509 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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