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

D&J (STEELS) LIMITED

8th Floor Central Sqaure, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
06508325
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About D&j (steels) Ltd
D&J (STEELS) LIMITED was founded on 2008-02-19 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". D&j (steels) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D&J (STEELS) LIMITED
 
Legal Registered Office
8th Floor Central Sqaure
29 Wellington Street
Leeds
LS1 4DL
Other companies in WV1
 
Previous Names
D & J (STEELS) HOLDINGS LIMITED02/04/2012
Filing Information
Company Number 06508325
Company ID Number 06508325
Date formed 2008-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
Last Datalog update: 2021-12-14 12:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D&J (STEELS) 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.
Companies with same name D&J (STEELS) LIMITED
The following companies were found which have the same name as D&J (STEELS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D&J (STEELS) LIMITED Unknown

Company Officers of D&J (STEELS) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JOHN COLES
Company Secretary 2018-02-01
PETER FRANCIS DAVIES
Director 2008-02-19
STEPHEN JOHN HUGGINS
Director 2012-04-11
CHRISTOPHER HUTTON-PENMAN
Director 2008-02-19
MICHAEL STUART ROWLEY
Director 2012-04-11
STEPHEN HAROLD WALTERS
Director 2012-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HUTTON-PENMAN
Company Secretary 2008-02-19 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS DAVIES BROMFORD IRON AND STEEL COMPANY LIMITED Director 2014-08-18 CURRENT 1947-12-23 In Administration/Administrative Receiver
PETER FRANCIS DAVIES JA ENVIROTANKS LIMITED Director 2014-08-18 CURRENT 2014-05-06 Liquidation
PETER FRANCIS DAVIES D & J ENGINEERING (STEELS) LIMITED Director 2009-12-17 CURRENT 2006-05-16 Active - Proposal to Strike off
PETER FRANCIS DAVIES J D REALISATIONS LIMITED Director 2008-02-28 CURRENT 1970-11-05 Active - Proposal to Strike off
PETER FRANCIS DAVIES ORIGINAL STEEL SERVICES LIMITED Director 2004-04-08 CURRENT 2004-03-29 Active
PETER FRANCIS DAVIES BROCKHOUSE GROUP LIMITED Director 1999-05-12 CURRENT 1999-03-22 Active
STEPHEN JOHN HUGGINS J D REALISATIONS LIMITED Director 2010-10-29 CURRENT 1970-11-05 Active - Proposal to Strike off
CHRISTOPHER HUTTON-PENMAN BROMFORD IRON AND STEEL COMPANY LIMITED Director 2014-08-18 CURRENT 1947-12-23 In Administration/Administrative Receiver
CHRISTOPHER HUTTON-PENMAN JA ENVIROTANKS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Liquidation
CHRISTOPHER HUTTON-PENMAN WOODSETTON STEELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
CHRISTOPHER HUTTON-PENMAN BRITISH AND MIDLAND FORGINGS LIMITED Director 2010-04-14 CURRENT 1923-03-27 Active
CHRISTOPHER HUTTON-PENMAN BROCKHOUSE FORGINGS LIMITED Director 2010-04-14 CURRENT 1999-02-11 Active
CHRISTOPHER HUTTON-PENMAN CRITERION STAMPINGS LIMITED Director 2010-04-14 CURRENT 1912-11-02 Active
CHRISTOPHER HUTTON-PENMAN D & J ENGINEERING (STEELS) LIMITED Director 2009-12-17 CURRENT 2006-05-16 Active - Proposal to Strike off
CHRISTOPHER HUTTON-PENMAN ORIGINAL STEEL SERVICES LIMITED Director 2004-04-08 CURRENT 2004-03-29 Active
CHRISTOPHER HUTTON-PENMAN C HUTTON PENMAN LIMITED Director 2003-06-04 CURRENT 2003-06-04 Dissolved 2014-03-11
CHRISTOPHER HUTTON-PENMAN BROCKHOUSE GROUP LIMITED Director 1999-05-12 CURRENT 1999-03-22 Active
MICHAEL STUART ROWLEY J D REALISATIONS LIMITED Director 2010-10-29 CURRENT 1970-11-05 Active - Proposal to Strike off
STEPHEN HAROLD WALTERS BROMFORD IRON AND STEEL COMPANY LIMITED Director 2014-08-18 CURRENT 1947-12-23 In Administration/Administrative Receiver
STEPHEN HAROLD WALTERS JA ENVIROTANKS LIMITED Director 2014-08-18 CURRENT 2014-05-06 Liquidation
STEPHEN HAROLD WALTERS ORIGINAL STEEL SERVICES LIMITED Director 2011-08-24 CURRENT 2004-03-29 Active
STEPHEN HAROLD WALTERS BRITISH AND MIDLAND FORGINGS LIMITED Director 1999-05-12 CURRENT 1923-03-27 Active
STEPHEN HAROLD WALTERS CRITERION STAMPINGS LIMITED Director 1999-05-12 CURRENT 1912-11-02 Active
STEPHEN HAROLD WALTERS BROCKHOUSE GROUP LIMITED Director 1999-05-12 CURRENT 1999-03-22 Active
STEPHEN HAROLD WALTERS BROCKHOUSE FORGINGS LIMITED Director 1999-04-15 CURRENT 1999-02-11 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
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-09-14AM23Liquidation. Administration move to dissolve company
2021-04-14AM10Administrator's progress report
2021-01-19AM11Notice of appointment of a replacement or additional administrator
2021-01-19AM16Notice of order removing administrator from office
2020-10-22AM10Administrator's progress report
2020-09-18AM19liquidation-in-administration-extension-of-period
2020-05-26AM07Liquidation creditors meeting
2020-05-26AM07Liquidation creditors meeting
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HUGGINS
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HUGGINS
2020-04-24AM10Administrator's progress report
2020-04-24AM10Administrator's progress report
2019-11-21AM02Liquidation statement of affairs AM02SOA
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ England
2019-10-21AM07Liquidation creditors meeting
2019-10-10AM03Statement of administrator's proposal
2019-10-10AM03Statement of administrator's proposal
2019-09-18AM01Appointment of an administrator
2019-09-18AM01Appointment of an administrator
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART ROWLEY
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART ROWLEY
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065083250008
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-07TM02Termination of appointment of Christopher Hutton-Penman on 2018-02-01
2018-02-07AP03Appointment of Mr Martyn John Coles as company secretary on 2018-02-01
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10MR05
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065083250007
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Lambert Works Colliery Road Wolverhampton West Midlands WV1 2rd
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 40000
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-02AR0119/02/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-02AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-05AR0119/02/13 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM TURNPIKE HOUSE, WEYMOUTH ROAD MARTINSTOWN DORCHESTER DORSET DT2 9JJ
2012-04-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN HUGGINS
2012-04-11AP01DIRECTOR APPOINTED MR MICHAEL STUART ROWLEY
2012-04-11AP01DIRECTOR APPOINTED MR STEPHEN HAROLD WALTERS
2012-04-02RES15CHANGE OF NAME 29/03/2012
2012-04-02CERTNMCOMPANY NAME CHANGED D & J (STEELS) HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/04/12
2012-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-20AR0119/02/12 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-21AR0119/02/11 FULL LIST
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-20AR0119/02/10 FULL LIST
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUTTON-PENMAN / 20/02/2010
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-20363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-07225PREVSHO FROM 30/06/2009 TO 31/03/2008
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-07225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009
2008-03-0788(2)AD 26/02/08 GBP SI 39999@1=39999 GBP IC 1/40000
2008-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1109024 Active Licenced property: BROMFORD LANE D &J (STEELS) LTD WEST BROMWICH GB B70 7JJ. Correspondance address: BROMFORD LANE WEST BROMWICH GB B70 7JJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1109024 Active Licenced property: BROMFORD LANE D &J (STEELS) LTD WEST BROMWICH GB B70 7JJ. Correspondance address: BROMFORD LANE WEST BROMWICH GB B70 7JJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-24
Appointmen2019-09-12
Fines / Sanctions
No fines or sanctions have been issued against D&J (STEELS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding LLOYDS BANK PLC
DEBENTURE DEED 2012-06-09 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2012-05-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2012-03-31 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
DEBENTURE 2009-12-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-02-11 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2008-04-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 (STEELS) LIMITED

Intangible Assets
Patents
We have not found any records of D&J (STEELS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D&J (STEELS) LIMITED
Trademarks
We have not found any records of D&J (STEELS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D&J (STEELS) 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 (24100 - Manufacture of basic iron and steel and of ferro-alloys) as D&J (STEELS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D&J (STEELS) 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 TypeNotice of
Defending partyD&J (STEELS) LIMITED Event Date2021-05-24
 
Initiating party Event TypeAppointment of Administrators
Defending partyD&J (STEELS) LIMITEDEvent Date2019-09-11
In the High Court of Justice Business and Property Courts in Birmingham Insolvency and Companies List (ChD) Office Holder Details: Michael Thomas Denny (IP number 19310 ) and David Matthew Hammond (IP number 9355 ) of Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Alison Trenholme at the offices of PricewaterhouseCoopers LLP on - 0113 288 2046 or at helena.perevalova@pwc.com Data processing details are available in the privacy statement at PwC.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D&J (STEELS) 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 (STEELS) 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.