Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.J. THOMAS DEVELOPMENTS LIMITED
Company Information for

D.J. THOMAS DEVELOPMENTS LIMITED

C/O WEST ADVISORY, E INNOVATION CENTRE, TELFORD, SHROPSHIRE, TF2 9FT,
Company Registration Number
02244798
Private Limited Company
Liquidation

Company Overview

About D.j. Thomas Developments Ltd
D.J. THOMAS DEVELOPMENTS LIMITED was founded on 1988-04-15 and has its registered office in Telford. The organisation's status is listed as "Liquidation". D.j. Thomas Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
D.J. THOMAS DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O WEST ADVISORY
E INNOVATION CENTRE
TELFORD
SHROPSHIRE
TF2 9FT
Other companies in SY21
 
Filing Information
Company Number 02244798
Company ID Number 02244798
Date formed 1988-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-02-05 15:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.J. THOMAS DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.J. THOMAS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN THOMAS
Director 1992-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA LYNN ROWLEY
Company Secretary 1998-08-05 2008-07-07
GWYNETH ANN THOMAS
Company Secretary 1992-02-23 1998-08-05
GWYNETH ANN THOMAS
Director 1992-02-23 1998-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-04Final Gazette dissolved via compulsory strike-off
2022-11-04Voluntary liquidation. Notice of members return of final meeting
2022-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-12
2021-08-04LIQ01Voluntary liquidation declaration of solvency
2021-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/21 FROM 6 Broomhall Close Oswestry Shropshire SY10 7HF
2021-07-23600Appointment of a voluntary liquidator
2021-07-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-13
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-07-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM Ysgubor Y Wig Dolanog Welshpool Powys SY21 0LF
2018-02-28CH01Director's details changed for Mr David John Thomas on 2018-02-14
2018-02-28PSC04Change of details for Mr David John Thomas as a person with significant control on 2018-02-14
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-08-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-24AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-24AD02Register inspection address changed from C/O Geraint Humphreys & Co 5/7 Beatrice Street Oswestry Shropshire SY11 1QE United Kingdom to Baldwins (Oswestry) Ltd 5/7 Beatrice Street Oswestry Shropshire SY11 1QE
2016-02-23AD04Register(s) moved to registered office address Ysgubor Y Wig Dolanog Welshpool Powys SY21 0LF
2015-09-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-26AR0123/02/14 ANNUAL RETURN FULL LIST
2013-09-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0123/02/13 ANNUAL RETURN FULL LIST
2012-09-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0123/02/12 ANNUAL RETURN FULL LIST
2012-02-27AD03Register(s) moved to registered inspection location
2012-02-27AD02Register inspection address has been changed
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/11 FROM Site Office Dol Y Wennoll Castle Caereinion Welshpool Powys SY21 9DZ
2011-08-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0123/02/11 FULL LIST
2010-11-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-03AR0123/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THOMAS / 03/03/2010
2009-12-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY SANDRA ROWLEY
2008-03-05363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-10363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-07363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-16363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-03363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-12363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 3 ROSE COTTAGE LLANSANTFFRAID POWYS SY22 6AS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 30 BRIDGE STREET LLANFYLLIN POWYS SY22 5AU
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-20363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-03-20288cDIRECTOR'S PARTICULARS CHANGED
2000-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/00
2000-03-05287REGISTERED OFFICE CHANGED ON 05/03/00 FROM: 14 CAIN COURT BRIDGE STREET LLANFYLLIN POWYS SY22 5DN
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-01288cDIRECTOR'S PARTICULARS CHANGED
1999-05-25288aNEW SECRETARY APPOINTED
1999-05-25363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-05-01287REGISTERED OFFICE CHANGED ON 01/05/99 FROM: 3 FERN VILLAS CANAL ROAD FOUR CROSSES LLANYMYNECH POWYS SY22 6PR
1999-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-01288cDIRECTOR'S PARTICULARS CHANGED
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-29287REGISTERED OFFICE CHANGED ON 29/01/99 FROM: GROES NEWYDD LLANFECHAIN POWYS SY22 6XH
1998-08-08395PARTICULARS OF MORTGAGE/CHARGE
1998-03-13363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-09395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25363sRETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-08363sRETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to D.J. THOMAS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-07-15
Appointmen2021-07-15
Notices to2021-07-15
Fines / Sanctions
No fines or sanctions have been issued against D.J. THOMAS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-08-08 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-10-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-06-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.J. THOMAS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of D.J. THOMAS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.J. THOMAS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of D.J. THOMAS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.J. THOMAS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as D.J. THOMAS DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where D.J. THOMAS DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyD.J. THOMAS DEVELOPMENTS LIMITEDEvent Date2021-07-15
 
Initiating party Event TypeAppointmen
Defending partyD.J. THOMAS DEVELOPMENTS LIMITEDEvent Date2021-07-15
Company Number: 02244798 Name of Company: D.J. THOMAS DEVELOPMENTS LIMITED Nature of Business: Construction Registered office: West Advisory, e-Innovations Centre, Telford TF2 9FT Type of Liquidation:…
 
Initiating party Event TypeNotices to
Defending partyD.J. THOMAS DEVELOPMENTS LIMITEDEvent Date2021-07-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.J. THOMAS DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.J. THOMAS DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1