Company NameDJK (Holdings) Limited
DirectorSarah Ann Pinkney
Company StatusActive - Proposal to Strike off
Company Number07711958
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Sarah Ann Pinkney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(11 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Stockport
Cheshire
SK3 0PR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Kevin Christopher Lee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Stockport
Cheshire
SK3 0PR
Director NameMr Jon Frank Sherlock
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Stockport
Cheshire
SK3 0PR
Director NameMr David Francis Thurrold
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Stockport
Cheshire
SK3 0PR
Director NameSandra Nora Ellen Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheadle Heath Works
Stockport
Cheshire
SK3 0PR
Director NameMrs Debra Lynne Sherlock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Stockport
Cheshire
SK3 0PR
Director NameSusan Ann Thurrold
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheadle Heath Works
Stockport
Cheshire
SK3 0PR

Contact

Websitedeanprint.co.uk
Email address[email protected]

Location

Registered AddressEagle House Unit 17, Oakhurst Drive
Cheadle Heath
Stockport
SK3 0XT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

15 at £1David Francis Thurrold
16.67%
Ordinary C
15 at £1Debra Sherlock
16.67%
Ordinary B
15 at £1Jon Frank Sherlock
16.67%
Ordinary A
15 at £1Kevin Christopher Lee
16.67%
Ordinary E
15 at £1Sandra Lee
16.67%
Ordinary F
15 at £1Susan Thurrold
16.67%
Ordinary D

Financials

Year2014
Net Worth£90
Current Liabilities£1,029,696

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

27 January 2023Registered office address changed from Cheadle Heath Works Stockport Cheshire SK3 0PR to Eagle House Unit 17, Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 27 January 2023 (1 page)
6 January 2023Notification of Mpg Spv 9 Ltd as a person with significant control on 25 July 2022 (2 pages)
6 January 2023Withdrawal of a person with significant control statement on 6 January 2023 (2 pages)
6 January 2023Notification of Manchester Printers Group Limited as a person with significant control on 25 July 2022 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
26 July 2022Termination of appointment of Susan Ann Thurrold as a director on 25 July 2022 (1 page)
26 July 2022Termination of appointment of Kevin Christopher Lee as a director on 25 July 2022 (1 page)
26 July 2022Termination of appointment of David Francis Thurrold as a director on 25 July 2022 (1 page)
26 July 2022Termination of appointment of Debra Lynne Sherlock as a director on 25 July 2022 (1 page)
26 July 2022Appointment of Ms Sarah Ann Pinkney as a director on 25 July 2022 (2 pages)
26 July 2022Termination of appointment of Sandra Nora Ellen Lee as a director on 25 July 2022 (1 page)
26 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 July 2022Termination of appointment of Jon Frank Sherlock as a director on 25 July 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
27 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
22 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
6 April 2021Director's details changed for Debra Lynne Sherlock on 30 March 2021 (2 pages)
6 April 2021Director's details changed for Mr Jon Frank Sherlock on 30 March 2021 (2 pages)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
5 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016Appointment of Susan Ann Thurrold as a director on 19 August 2016 (2 pages)
13 September 2016Appointment of Debra Lynne Sherlock as a director on 19 August 2016 (2 pages)
13 September 2016Appointment of Sandra Nora Ellen Lee as a director on 19 August 2016 (2 pages)
13 September 2016Appointment of Sandra Nora Ellen Lee as a director on 19 August 2016 (2 pages)
13 September 2016Appointment of Debra Lynne Sherlock as a director on 19 August 2016 (2 pages)
13 September 2016Appointment of Susan Ann Thurrold as a director on 19 August 2016 (2 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 90
(6 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 90
(6 pages)
6 July 2015Director's details changed for Mr Kevin Christopher Lee on 26 June 2015 (2 pages)
6 July 2015Director's details changed for Mr Kevin Christopher Lee on 26 June 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Director's details changed for Mr David Francis Thurrold on 20 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Kevin Christopher Lee on 20 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Jon Frank Sherlock on 20 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Kevin Christopher Lee on 20 July 2014 (2 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 90
(6 pages)
6 August 2014Director's details changed for Mr Jon Frank Sherlock on 20 July 2014 (2 pages)
6 August 2014Director's details changed for Mr David Francis Thurrold on 20 July 2014 (2 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 90
(6 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cross option agreement 06/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cross option agreement 06/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cross option agreement 06/04/2012
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cross option agreement 06/04/2012
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 September 2011Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 8 September 2011 (2 pages)
8 September 2011Current accounting period shortened from 31 July 2012 to 30 April 2012 (3 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
8 September 2011Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 8 September 2011 (2 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 90
(6 pages)
8 September 2011Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 8 September 2011 (2 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 90
(6 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 90
(6 pages)
8 September 2011Current accounting period shortened from 31 July 2012 to 30 April 2012 (3 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
30 August 2011Appointment of David Francis Thurrold as a director (3 pages)
30 August 2011Appointment of Mr Jon Frank Sherlock as a director (3 pages)
30 August 2011Appointment of David Francis Thurrold as a director (3 pages)
30 August 2011Appointment of Kevin Lee as a director (3 pages)
30 August 2011Appointment of Mr Jon Frank Sherlock as a director (3 pages)
30 August 2011Appointment of Kevin Lee as a director (3 pages)
25 July 2011Termination of appointment of Graham Stephens as a director (1 page)
25 July 2011Termination of appointment of Graham Stephens as a director (1 page)
20 July 2011Incorporation (18 pages)
20 July 2011Incorporation (18 pages)