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

D & J FABRICATIONS (ATHERTON) LIMITED

ZEAL HOUSE, 8 DEER PARK ROAD MERTON, LONDON, SW19 3UU,
Company Registration Number
03964889
Private Limited Company
Active

Company Overview

About D & J Fabrications (atherton) Ltd
D & J FABRICATIONS (ATHERTON) LIMITED was founded on 2000-04-05 and has its registered office in London. The organisation's status is listed as "Active". D & J Fabrications (atherton) 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 FABRICATIONS (ATHERTON) LIMITED
 
Legal Registered Office
ZEAL HOUSE
8 DEER PARK ROAD MERTON
LONDON
SW19 3UU
Other companies in SW19
 
Filing Information
Company Number 03964889
Company ID Number 03964889
Date formed 2000-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 12:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & J FABRICATIONS (ATHERTON) 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 FABRICATIONS (ATHERTON) LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE GAIL JONES
Company Secretary 2004-06-02
CHIN KAN WILMOT
Company Secretary 2007-03-19
LES BURKES
Director 2012-11-22
JOSEPH TIDBOALD COLES
Director 2004-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ROSE
Company Secretary 2000-04-05 2004-05-27
DEREK HALLIWELL
Director 2000-04-05 2004-05-27
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-04-05 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE GAIL JONES DUCTAIRE FABRICATIONS LIMITED Company Secretary 2006-12-18 CURRENT 1973-08-17 Dissolved 2016-06-03
SUZANNE GAIL JONES ZEAL HOLDINGS LIMITED Company Secretary 2004-09-14 CURRENT 1990-03-12 Active
SUZANNE GAIL JONES ZEAL CLEAN SUPPLIES LTD Company Secretary 2004-09-14 CURRENT 1995-08-15 Active
SUZANNE GAIL JONES WHITEFRIARS GLASS LIMITED Company Secretary 2004-02-27 CURRENT 2002-11-14 Active
SUZANNE GAIL JONES CHURCH COURT PROPERTIES LIMITED Company Secretary 2003-06-26 CURRENT 2001-09-24 Active
SUZANNE GAIL JONES COLES HOLDINGS LTD Company Secretary 2002-12-20 CURRENT 1996-06-10 Active
SUZANNE GAIL JONES P T R FABRICATIONS LIMITED Company Secretary 2002-12-01 CURRENT 1982-12-24 Active - Proposal to Strike off
SUZANNE GAIL JONES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2002-09-09 CURRENT 2002-07-05 Active
SUZANNE GAIL JONES P.L.H. MEDICAL LIMITED Company Secretary 2002-06-19 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL PROCESS TECHNOLOGIES LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
CHIN KAN WILMOT GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2009-06-30 CURRENT 2002-07-05 Active
CHIN KAN WILMOT G.H. ZEAL LIMITED Company Secretary 2009-05-04 CURRENT 1990-02-27 Active
CHIN KAN WILMOT DUCTAIRE FABRICATIONS LIMITED Company Secretary 2009-04-29 CURRENT 1973-08-17 Dissolved 2016-06-03
CHIN KAN WILMOT BRISKWORK LIMITED Company Secretary 2009-04-02 CURRENT 1984-02-17 Dissolved 2015-09-01
CHIN KAN WILMOT ZEAL HOLDINGS (IMAGING) LIMITED Company Secretary 2009-03-25 CURRENT 2006-12-13 Active
CHIN KAN WILMOT I.G.P. (U.K.) LIMITED Company Secretary 2008-04-21 CURRENT 1983-10-25 Dissolved 2016-11-15
CHIN KAN WILMOT ZEAL DIAGNOSTICS LIMITED Company Secretary 2008-02-02 CURRENT 2001-10-15 Active - Proposal to Strike off
CHIN KAN WILMOT ZEAL HOLDINGS LIMITED Company Secretary 2008-02-02 CURRENT 1990-03-12 Active
CHIN KAN WILMOT WHITEFRIARS GLASS LIMITED Company Secretary 2008-02-02 CURRENT 2002-11-14 Active
CHIN KAN WILMOT CHURCH COURT PROPERTIES LIMITED Company Secretary 2008-01-31 CURRENT 2001-09-24 Active
CHIN KAN WILMOT ZEAL CLEAN SUPPLIES LTD Company Secretary 2007-08-01 CURRENT 1995-08-15 Active
CHIN KAN WILMOT CLINI-TECH SOLUTIONS LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
CHIN KAN WILMOT COLES HOLDINGS LTD Company Secretary 2007-03-19 CURRENT 1996-06-10 Active
CHIN KAN WILMOT P.L.H. MEDICAL LIMITED Company Secretary 2007-02-18 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL HOLDINGS 3 LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES PANELTEC LIMITED Director 2018-05-03 CURRENT 1998-05-20 Active
JOSEPH TIDBOALD COLES PRECISION COOLING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JOSEPH TIDBOALD COLES ZEAL ETC LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS 2 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 2 LTD Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES PROCESSING IMAGING EQUIPMENT SERVICES LIMITED Director 2017-12-07 CURRENT 2003-06-05 Active
JOSEPH TIDBOALD COLES WC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2018-01-23
JOSEPH TIDBOALD COLES WNC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Active
JOSEPH TIDBOALD COLES HASTINGWOOD CONTRACTS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS WATER LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOSEPH TIDBOALD COLES UNIFLAIR UK LTD Director 2012-10-10 CURRENT 1989-07-14 Active
JOSEPH TIDBOALD COLES UNIFLAIR LIMITED Director 2012-10-10 CURRENT 1989-11-03 Active
JOSEPH TIDBOALD COLES SETPOINT AIRCONDITIONING LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2014-03-04
JOSEPH TIDBOALD COLES ZEAL DIAGNOSTICS LIMITED Director 2010-01-25 CURRENT 2001-10-15 Active - Proposal to Strike off
JOSEPH TIDBOALD COLES ZEAL PROCESS TECHNOLOGIES LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
JOSEPH TIDBOALD COLES CLINI-TECH SOLUTIONS LTD Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
JOSEPH TIDBOALD COLES I.G.P. (U.K.) LIMITED Director 2007-01-30 CURRENT 1983-10-25 Dissolved 2016-11-15
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 3 LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS (IMAGING) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JOSEPH TIDBOALD COLES BRISKWORK LIMITED Director 2006-09-18 CURRENT 1984-02-17 Dissolved 2015-09-01
JOSEPH TIDBOALD COLES DUCTAIRE FABRICATIONS LIMITED Director 2006-07-19 CURRENT 1973-08-17 Dissolved 2016-06-03
JOSEPH TIDBOALD COLES WHITEFRIARS GLASS LIMITED Director 2004-02-27 CURRENT 2002-11-14 Active
JOSEPH TIDBOALD COLES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-05 Active
JOSEPH TIDBOALD COLES P.L.H. MEDICAL LIMITED Director 2002-06-19 CURRENT 1977-06-15 Active
JOSEPH TIDBOALD COLES DIGBY & NELSON INVESTMENTS LIMITED Director 2002-05-10 CURRENT 1947-07-26 Active
JOSEPH TIDBOALD COLES CHURCH COURT PROPERTIES LIMITED Director 2002-02-19 CURRENT 2001-09-24 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS LTD Director 1996-08-08 CURRENT 1996-06-10 Active
JOSEPH TIDBOALD COLES ZEAL CLEAN SUPPLIES LTD Director 1995-08-17 CURRENT 1995-08-15 Active
JOSEPH TIDBOALD COLES G.H. ZEAL LIMITED Director 1995-05-24 CURRENT 1990-02-27 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS LIMITED Director 1995-05-24 CURRENT 1990-03-12 Active

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
2023-10-11Unaudited abridged accounts made up to 2022-12-31
2023-05-16CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-10-04Unaudited abridged accounts made up to 2021-12-31
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039648890006
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0105/04/13 ANNUAL RETURN FULL LIST
2012-11-22AP01DIRECTOR APPOINTED MR LES BURKES
2012-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHIN KAN WILMOT on 2012-11-13
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0105/04/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0105/04/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0105/04/10 ANNUAL RETURN FULL LIST
2009-12-03CH01Director's details changed for Mr Joseph Coles on 2009-10-01
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aReturn made up to 05/04/09; full list of members
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-29AA31/12/06 TOTAL EXEMPTION FULL
2007-05-11363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-18288aNEW SECRETARY APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-05363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-04363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-10-19225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-14225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 160 ELIZABETH STREET ATHERTON MANCHESTER LANCASHIRE M46 9JL
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bSECRETARY RESIGNED
2004-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-25363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-11-26AUDAUDITOR'S RESIGNATION
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-16363aRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-03363aRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-05-03353LOCATION OF REGISTER OF MEMBERS
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-04363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-06-1688(2)RAD 06/06/00--------- £ SI 99@1=99 £ IC 1/100
2000-06-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14288bSECRETARY RESIGNED
2000-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25910 - Manufacture of steel drums and similar containers




Licences & Regulatory approval
We could not find any licences issued to D & J FABRICATIONS (ATHERTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D & J FABRICATIONS (ATHERTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-09 Outstanding ZEAL HOLDINGS WATER LIMITED
DEBENTURE 2006-08-23 Outstanding COLES HOLDINGS LIMITED
FIXED AND FLOATING CHARGE 2004-12-07 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (SECURITY HOLDER)
DEBENTURE 2004-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-09 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 FABRICATIONS (ATHERTON) LIMITED

Intangible Assets
Patents
We have not found any records of D & J FABRICATIONS (ATHERTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & J FABRICATIONS (ATHERTON) LIMITED
Trademarks
We have not found any records of D & J FABRICATIONS (ATHERTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & J FABRICATIONS (ATHERTON) 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 (25910 - Manufacture of steel drums and similar containers) as D & J FABRICATIONS (ATHERTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D & J FABRICATIONS (ATHERTON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & J FABRICATIONS (ATHERTON) 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 FABRICATIONS (ATHERTON) 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.