Company NameDJM Medical Limited
DirectorDaniel James Matthews
Company StatusActive
Company Number06565387
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Daniel James Matthews
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleDoctor
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NamePhilip Cowman
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Dr Daniel James Matthews
60.00%
Ordinary A
40 at £1Dr Daniel James Matthews
40.00%
Ordinary B

Financials

Year2014
Net Worth£1,527
Cash£72
Current Liabilities£936

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
17 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Termination of appointment of Philip Cowman as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Philip Cowman as a secretary on 19 July 2016 (1 page)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
20 April 2016Secretary's details changed for Philip Cowman on 19 April 2016 (1 page)
20 April 2016Secretary's details changed for Philip Cowman on 19 April 2016 (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 September 2012Director's details changed for Dr Daniel James Matthews on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Daniel James Matthews on 14 September 2012 (2 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 December 2009Director's details changed for Dr Daniel James Matthews on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Daniel James Matthews on 21 December 2009 (2 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2008Incorporation (31 pages)
15 April 2008Incorporation (31 pages)