Djh Wirral & Chester Limited

DataGardener
live
Small

Djh Wirral & Chester Limited

03275171Private Limited With Share Capital

1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, CH415LH
Incorporated

07/11/1996

Company Age

29 years

Directors

7

Employees

27

SIC Code

69201

Risk

moderate risk

Company Overview

Registration, classification & business activity

Djh Wirral & Chester Limited (03275171) is a private limited with share capital incorporated on 07/11/1996 (29 years old) and registered in merseyside, CH415LH. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 07/11/1996
CH415LH
27 employees

Financial Overview

Total Assets

£2.25M

Liabilities

£1.07M

Net Assets

£1.18M

Est. Turnover

£2.41M

AI Estimated
Unreported
Cash

£213

Key Metrics

27

Employees

7

Directors

9

Shareholders

Board of Directors

5

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-11-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-10-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-10-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-10-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2025
Capital Alter Shares Subdivision
Category:Capital
Date:09-10-2025
Legacy
Category:Change Of Name
Date:30-09-2025
Legacy
Category:Change Of Name
Date:30-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:30-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:29-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:29-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:29-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:29-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:29-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:29-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2025
Legacy
Category:Capital
Date:01-09-2025
Legacy
Category:Insolvency
Date:01-09-2025
Resolution
Category:Resolution
Date:01-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Capital Alter Shares Subdivision
Category:Capital
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Resolution
Category:Resolution
Date:05-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Termination Director Company With Name
Category:Officers
Date:11-02-2011

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH415LHRegistered

Contact

01516493900
1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, CH415LH