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

DJA DEVELOPMENTS LIMITED

SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD, TAKELEY, BISHOP'S STORTFORD, CM22 6PU,
Company Registration Number
04300487
Private Limited Company
Active

Company Overview

About Dja Developments Ltd
DJA DEVELOPMENTS LIMITED was founded on 2001-10-08 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Dja Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DJA DEVELOPMENTS LIMITED
 
Legal Registered Office
SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD
TAKELEY
BISHOP'S STORTFORD
CM22 6PU
Other companies in EC1M
 
Filing Information
Company Number 04300487
Company ID Number 04300487
Date formed 2001-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786902680  
Last Datalog update: 2023-11-06 13:28:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DJA 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 DJA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH HELEN HULIN
Company Secretary 2012-12-18
DAVID ALAN HULIN
Director 2001-10-08
SARAH HELEN HULIN
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE LESLEY HULIN
Company Secretary 2001-10-08 2012-12-18
ALEC GUNN
Director 2001-10-08 2012-12-18
ANDREW STEPHEN SAGE
Director 2003-04-23 2003-04-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-08 2001-10-08

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
2023-10-19CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03SECRETARY'S DETAILS CHNAGED FOR MS SARAH HELEN MCKAY on 2022-09-29
2022-10-03Director's details changed for Mr David Alan Hulin on 2022-09-29
2022-10-03Director's details changed for Ms Sarah Helen Mckay on 2022-09-29
2022-10-03CH01Director's details changed for Mr David Alan Hulin on 2022-09-29
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH HELEN MCKAY on 2022-09-29
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24PSC04Change of details for Ms Sarah Helen Hulin as a person with significant control on 2019-09-24
2019-09-24CH01Director's details changed for Sarah Helen Hulin on 2019-09-24
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH HELEN HULIN on 2019-09-24
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 117 Charterhouse Street London EC1M 6AA
2019-06-04PSC04Change of details for Ms Sarah Helen Hulin as a person with significant control on 2019-05-22
2019-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH HELEN HULIN on 2019-05-22
2019-06-04CH01Director's details changed for Sarah Helen Hulin on 2019-05-22
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HULIN
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24AP01DIRECTOR APPOINTED SARAH HELEN HULIN
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-30AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-22AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-23AR0108/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AP03Appointment of Ms Sarah Helen Hulin as company secretary
2013-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUNE HULIN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEC GUNN
2012-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-10-12AR0108/10/12 ANNUAL RETURN FULL LIST
2011-11-11AR0108/10/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2010-10-25AR0108/10/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-11AR0108/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HULIN / 08/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC GUNN / 08/10/2009
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6PN
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-13225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-08225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-13363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-10363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-1788(2)RAD 01/04/02--------- £ SI 199@1=199 £ IC 1/200
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 1-5 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2001-10-12288bSECRETARY RESIGNED
2001-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DJA DEVELOPMENTS 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 DJA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2006-11-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-07-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-24 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
2020-12-30

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 DJA DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DJA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DJA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DJA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DJA 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 (41100 - Development of building projects) as DJA DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DJA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DJA 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 DJA 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