Company NameDJP Licensing Limited
DirectorDavid Jeremy Phillips
Company StatusActive
Company Number06736716
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 6 months ago)
Previous NameFleetness 631 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Jeremy Phillips
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 14, The Mount Ringley Hey
Whitefield
Manchester
M45 7NU
Director NameGeorge Fitzgerald Maynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed29 October 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered AddressNorthern Assurance Building 3rd Floor
9 - 21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1David Phillips
60.00%
Ordinary
40 at £1Judith Phillips
40.00%
Ordinary

Financials

Year2014
Net Worth£127,522
Cash£135,669
Current Liabilities£35,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
7 November 2019Change of details for Mr David Jeremy Phillips as a person with significant control on 6 April 2016 (2 pages)
7 November 2019Change of details for Mrs Judith Phillips as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Director's details changed for Mr David Jeremy Phillips on 7 November 2017 (2 pages)
7 November 2017Change of details for Mr David Jeremy Phillips as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Change of details for Mrs Judith Phillips as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Change of details for Mrs Judith Phillips as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Change of details for Mr David Jeremy Phillips as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr David Jeremy Phillips on 7 November 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Registered office address changed from C/O Haines Watts (Lancashire) Llp 3Rd Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 3Rd Floor 9 - 21 Princess Street Manchester M2 4DN on 30 October 2014 (1 page)
30 October 2014Registered office address changed from C/O Haines Watts (Lancashire) Llp 3Rd Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 3Rd Floor 9 - 21 Princess Street Manchester M2 4DN on 30 October 2014 (1 page)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
1 February 2013Registered office address changed from 146 Park Lane Whitefield M45 7PX on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 146 Park Lane Whitefield M45 7PX on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 146 Park Lane Whitefield M45 7PX on 1 February 2013 (1 page)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
19 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
19 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr David Jeremy Phillips on 15 November 2009 (2 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr David Jeremy Phillips on 15 November 2009 (2 pages)
5 January 2009Memorandum and Articles of Association (14 pages)
5 January 2009Memorandum and Articles of Association (14 pages)
24 December 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
24 December 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
24 December 2008Appointment terminated director george maynard (1 page)
24 December 2008Appointment terminated director p & p directors LIMITED (1 page)
24 December 2008Registered office changed on 24/12/2008 from 123 deansgate manchester M3 2BU (1 page)
24 December 2008Appointment terminated director george maynard (1 page)
24 December 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
24 December 2008Director appointed david jeremy phillips (1 page)
24 December 2008Registered office changed on 24/12/2008 from 123 deansgate manchester M3 2BU (1 page)
24 December 2008Appointment terminated director p & p directors LIMITED (1 page)
24 December 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
24 December 2008Director appointed david jeremy phillips (1 page)
5 December 2008Company name changed fleetness 631 LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed fleetness 631 LIMITED\certificate issued on 05/12/08 (2 pages)
29 October 2008Incorporation (20 pages)
29 October 2008Incorporation (20 pages)