Company NameDWJ Fencing Contractors Limited
DirectorDarren William Jones
Company StatusActive
Company Number05632726
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMrs Louise Jones
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Road
Stockton Heath
Warrington
WA4 6LT
Director NameMrs Darren William Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address3 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedwjfencing.co.uk
Email address[email protected]
Telephone01925 600523
Telephone regionWarrington

Location

Registered AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Darren Jones
75.00%
Ordinary
1 at £1Louise Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£65,877
Cash£107,029
Current Liabilities£306,051

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

4 August 2010Delivered on: 6 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 July 2010Delivered on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 August 2022Notification of Louise Jones as a person with significant control on 1 April 2019 (2 pages)
22 August 2022Change of details for Mrs Darren William Jones as a person with significant control on 1 April 2019 (2 pages)
20 June 2022Registered office address changed from 19a Washway Road Sale M33 7AD England to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022 (1 page)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
21 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
6 July 2020Registered office address changed from 3 Beech Road Stockton Heath Warrington Cheshire WA4 6LT England to 19a Washway Road Sale M33 7AD on 6 July 2020 (1 page)
30 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 December 2019Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to 3 Beech Road Stockton Heath Warrington Cheshire WA4 6LT on 11 December 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
27 November 2018Registered office address changed from Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 27 November 2018 (1 page)
25 April 2018Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 25 April 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(4 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(4 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(4 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Louise Skidmore on 23 July 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Louise Skidmore on 23 July 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4
(3 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Director's details changed for Darren William Jones on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Darren William Jones on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Darren William Jones on 1 October 2009 (2 pages)
9 October 2009Amended accounts made up to 31 March 2008 (7 pages)
9 October 2009Amended accounts made up to 31 March 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Return made up to 23/11/08; full list of members (3 pages)
29 January 2009Return made up to 23/11/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from conservation house 116 darwen road bromley cross bolton lancs BL7 9BQ (1 page)
4 November 2008Registered office changed on 04/11/2008 from conservation house 116 darwen road bromley cross bolton lancs BL7 9BQ (1 page)
21 May 2008Return made up to 23/11/07; full list of members (3 pages)
21 May 2008Return made up to 23/11/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 23/11/06; full list of members (2 pages)
9 January 2007Return made up to 23/11/06; full list of members (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page)
21 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 November 2006Registered office changed on 21/11/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page)
21 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
23 November 2005Incorporation (6 pages)
23 November 2005Incorporation (6 pages)