Djp Property Limited

DataGardener
in administration
Small

Djp Property Limited

05282011Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ
Incorporated

09/11/2004

Company Age

21 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Djp Property Limited (05282011) is a private limited with share capital incorporated on 09/11/2004 (21 years old) and registered in droitwich, WR99AJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 09/11/2004
WR99AJ

Financial Overview

Total Assets

£3.11M

Liabilities

£2.56M

Net Assets

£558.2K

Turnover

£8.22M

Cash

£444.7K

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

88
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-02-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-02-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:01-02-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:12-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-11-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2019
Accounts Amended With Made Up Date
Category:Accounts
Date:09-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Resolution
Category:Resolution
Date:28-02-2014
Capital Return Purchase Own Shares
Category:Capital
Date:28-02-2014
Capital Cancellation Shares
Category:Capital
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2012
Termination Secretary Company With Name
Category:Officers
Date:16-11-2012
Termination Secretary Company With Name
Category:Officers
Date:16-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2011
Resolution
Category:Resolution
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Termination Director Company With Name
Category:Officers
Date:11-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2009
Legacy
Category:Mortgage
Date:01-10-2009
Legacy
Category:Mortgage
Date:12-06-2009
Legacy
Category:Annual Return
Date:07-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2007
Legacy
Category:Annual Return
Date:08-11-2007
Legacy
Category:Annual Return
Date:05-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2006
Legacy
Category:Annual Return
Date:16-11-2005
Legacy
Category:Address
Date:17-08-2005
Legacy
Category:Mortgage
Date:18-02-2005
Legacy
Category:Mortgage
Date:11-01-2005
Legacy
Category:Accounts
Date:07-12-2004
Legacy
Category:Mortgage
Date:03-12-2004
Legacy
Category:Capital
Date:29-11-2004
Legacy
Category:Officers
Date:29-11-2004
Legacy
Category:Officers
Date:16-11-2004
Legacy
Category:Officers
Date:16-11-2004
Legacy
Category:Officers
Date:10-11-2004
Legacy
Category:Officers
Date:10-11-2004
Incorporation Company
Category:Incorporation
Date:09-11-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/03/2021
Filing Date01/04/2020
Latest Accounts30/03/2019

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered

Contact

07713358109
11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ