Djh Chester Limited

DataGardener
live
Small

Djh Chester Limited

07531287Private Limited With Share Capital

Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH659HQ
Incorporated

16/02/2011

Company Age

15 years

Directors

4

Employees

82

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Djh Chester Limited (07531287) is a private limited with share capital incorporated on 16/02/2011 (15 years old) and registered in ellesmere port, CH659HQ. The company operates under SIC code 69201 and is classified as Small.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 16/02/2011
CH659HQ
82 employees

Financial Overview

Total Assets

£3.85M

Liabilities

£744.6K

Net Assets

£3.11M

Est. Turnover

£2.85M

AI Estimated
Unreported
Cash

£244.1K

Key Metrics

82

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-12-2025
Legacy
Category:Accounts
Date:09-12-2025
Legacy
Category:Other
Date:09-12-2025
Legacy
Category:Other
Date:09-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2024
Legacy
Category:Accounts
Date:17-12-2024
Legacy
Category:Other
Date:17-12-2024
Legacy
Category:Other
Date:17-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2023
Legacy
Category:Accounts
Date:31-12-2023
Legacy
Category:Other
Date:31-12-2023
Legacy
Category:Other
Date:31-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Memorandum Articles
Category:Incorporation
Date:18-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2022
Resolution
Category:Resolution
Date:14-11-2022
Resolution
Category:Resolution
Date:14-11-2022
Memorandum Articles
Category:Incorporation
Date:09-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:23-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2021
Capital Name Of Class Of Shares
Category:Capital
Date:11-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2012
Capital Allotment Shares
Category:Capital
Date:20-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-05-2011
Legacy
Category:Mortgage
Date:19-05-2011
Resolution
Category:Resolution
Date:17-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2011
Legacy
Category:Mortgage
Date:11-05-2011
Incorporation Company
Category:Incorporation
Date:16-02-2011

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date05/12/2025
Latest Accounts31/03/2025

Trading Addresses

Chester House, Lloyd Drive, Ellesmere Port, Merseyside, CH659HQ

Contact

01513488400
20mail@moco.co.uk
moco.co.uk
Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH659HQ