Company NameD&JW Enterprises Limited
DirectorDarrell Arthur Webster
Company StatusActive
Company Number06932914
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Darrell Arthur Webster
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riverview
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Secretary NameMr Darrell Arthur Webster
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross Lane South
Risley Birthwood
Warrington
WA3 7AF
Director NameMrs Julie Anne Webster
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 January 2024)
RoleMerchandise Director
Country of ResidenceEngland
Correspondence Address11 Riverview
Heaton Mersey
Stockport
Cheshire
SK4 3GN

Location

Registered Address11 Riverview
Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Darrell Arthur Webster
100.00%
Ordinary

Financials

Year2014
Turnover£84,966
Gross Profit£37,616
Net Worth£34,347
Cash£1,467
Current Liabilities£27,753

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
21 February 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 May 2019Amended total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Darrell Arthur Webster on 12 June 2018 (2 pages)
13 June 2018Change of details for Mr Darrell Arthur Webster as a person with significant control on 12 June 2018 (2 pages)
13 June 2018Director's details changed for Mrs Julie Anne Webster on 12 June 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
20 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
17 July 2017Notification of Darrell Arthur Webster as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Registered office address changed from C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ to 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2017 (1 page)
17 July 2017Director's details changed for Mrs Julie Anne Webster on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ to 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2017 (1 page)
17 July 2017Notification of Darrell Arthur Webster as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Director's details changed for Mrs Julie Anne Webster on 17 July 2017 (2 pages)
22 June 2017Director's details changed for Mrs Julie Anne Webster on 21 June 2017 (2 pages)
22 June 2017Secretary's details changed for Mr Darrell Arthur Webster on 21 June 2017 (1 page)
22 June 2017Director's details changed for Mr Darrell Arthur Webster on 21 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Darrell Arthur Webster on 21 June 2017 (2 pages)
22 June 2017Secretary's details changed for Mr Darrell Arthur Webster on 21 June 2017 (1 page)
22 June 2017Director's details changed for Mrs Julie Anne Webster on 21 June 2017 (2 pages)
22 June 2017Director's details changed for Mrs Julie Anne Webster on 21 June 2017 (2 pages)
22 June 2017Director's details changed for Mrs Julie Anne Webster on 21 June 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
17 February 2015Registered office address changed from 7 Cross Lane South Risley Warrington Cheshire WA3 7AF to C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 7 Cross Lane South Risley Warrington Cheshire WA3 7AF to C/O Victoria Veneered Doors Unit 20/21 Long Wood Road Trafford Park Manchester M17 1PZ on 17 February 2015 (1 page)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Termination of appointment of Darrell Webster as a secretary (1 page)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Darrell Webster as a secretary (1 page)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mrs Julie Anne Webster as a director (2 pages)
6 April 2011Appointment of Mrs Julie Anne Webster as a director (2 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mr Darrell Arthur Webster on 12 June 2010 (1 page)
30 June 2010Director's details changed for Mr Darrell Arthur Webster on 12 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Darrell Arthur Webster on 12 June 2010 (1 page)
30 June 2010Secretary's details changed for Mr Darrell Arthur Webster on 12 June 2010 (1 page)
30 June 2010Secretary's details changed for Mr Darrell Arthur Webster on 12 June 2010 (1 page)
30 June 2010Director's details changed for Mr Darrell Arthur Webster on 12 June 2010 (2 pages)
16 June 2009Secretary appointed mr darrell arthur webster (1 page)
16 June 2009Secretary appointed mr darrell arthur webster (1 page)
12 June 2009Incorporation (19 pages)
12 June 2009Incorporation (19 pages)