Company NameD.J. Properties Limited
DirectorJanice Ann Jackson
Company StatusActive
Company Number00668693
CategoryPrivate Limited Company
Incorporation Date26 August 1960(63 years, 7 months ago)
Previous NameMauldeth Engineering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJanice Ann Jackson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(49 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Tennyson Road
Cheadle
Cheshire
SK8 2AR
Director NameIan Madden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleRepresentative
Correspondence Address13 Hepley Road
Poynton
Stockport
Cheshire
SK12 1RP
Director NameMr David John Wildgoose
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(30 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 23 March 2010)
RoleAccountant
Correspondence Address46 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Secretary NameMr David John Wildgoose
NationalityBritish
StatusResigned
Appointed01 June 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address46 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Secretary NameMr William Brian Bouchier
NationalityBritish
StatusResigned
Appointed01 October 1992(32 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 23 March 2010)
RoleAccountant
Correspondence Address19 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NamePeter James Jackson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(49 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address26 Tennyson Road
Cheadle
Cheshire
SK8 2AR

Contact

Websitedjprofileandgrinding.com
Email address[email protected]
Telephone0161 4809714
Telephone regionManchester

Location

Registered AddressHaigh Avenue
Whitehill Industrial Estate
Stockport
Reddish
SK4 1QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

2 at £1David Jackson (Engineering) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£371,724
Cash£55,446
Current Liabilities£13,722

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

11 August 1995Delivered on: 21 August 1995
Satisfied on: 21 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 tennyson road cheadle cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 December 1985Delivered on: 31 December 1985
Satisfied on: 21 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
18 December 1985Delivered on: 31 December 1985
Satisfied on: 21 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at hough avenue whitehill industrial estate stockport greater manchester, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
22 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
20 June 2013Registered office address changed from 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS England on 20 June 2013 (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
20 June 2013Registered office address changed from Haigh Avenue, Whitehill Industrial Est., Stockport, Cheshire SK4 1QS on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS England on 20 June 2013 (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
20 June 2013Registered office address changed from Haigh Avenue, Whitehill Industrial Est., Stockport, Cheshire SK4 1QS on 20 June 2013 (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2012Director's details changed for Peter James Jackson on 28 May 2012 (2 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Director's details changed for Peter James Jackson on 28 May 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Section 519 (1 page)
6 October 2010Section 519 (1 page)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Peter James Jackson as a director (3 pages)
12 April 2010Appointment of Peter James Jackson as a director (3 pages)
26 March 2010Appointment of Janice Ann Jackson as a director (3 pages)
26 March 2010Termination of appointment of William Bouchier as a secretary (2 pages)
26 March 2010Appointment of Janice Ann Jackson as a director (3 pages)
26 March 2010Termination of appointment of William Bouchier as a secretary (2 pages)
26 March 2010Termination of appointment of David Wildgoose as a director (2 pages)
26 March 2010Termination of appointment of David Wildgoose as a director (2 pages)
4 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
4 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 31 August 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 August 2008 (6 pages)
12 June 2008Return made up to 28/05/08; full list of members (3 pages)
12 June 2008Return made up to 28/05/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
19 June 2007Return made up to 28/05/07; full list of members (2 pages)
19 June 2007Return made up to 28/05/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
21 June 2005Return made up to 28/05/05; full list of members (2 pages)
21 June 2005Return made up to 28/05/05; full list of members (2 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
8 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 June 2003Return made up to 28/05/03; full list of members (6 pages)
4 June 2003Return made up to 28/05/03; full list of members (6 pages)
18 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Return made up to 28/05/02; full list of members (6 pages)
6 June 2002Return made up to 28/05/02; full list of members (6 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
1 June 2000Return made up to 28/05/00; full list of members (6 pages)
1 June 2000Return made up to 28/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 1999Return made up to 28/05/99; full list of members (6 pages)
2 June 1999Return made up to 28/05/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 May 1997Return made up to 28/05/97; no change of members (4 pages)
29 May 1997Return made up to 28/05/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 June 1996Return made up to 28/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1996Return made up to 28/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 June 1995Return made up to 28/05/95; no change of members (4 pages)
6 June 1995Return made up to 28/05/95; no change of members (4 pages)
6 July 1988Company name changed mauldeth engineering LIMITED\certificate issued on 07/07/88 (2 pages)
6 July 1988Company name changed mauldeth engineering LIMITED\certificate issued on 07/07/88 (2 pages)