Company NameDKJ Limited
DirectorJulie Anne Hodgson
Company StatusActive
Company Number03204033
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous NameGalacticdrive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMrs Julie Anne Hodgson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(4 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSawamills Garage
27 Ripley Road Sawmills
Belper
Derbyshire
DE56 2JQ
Secretary NameKenneth Joseph Hitchcock
NationalityBritish
StatusCurrent
Appointed27 March 2001(4 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address27 Ripley Road
Sawmills
Belper
Derbyshire
DE56 2JQ
Director NameGeorge Alwin Hitchcock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2001)
RoleDriver
Correspondence Address1b Melbourne Close
Belper
Derbyshire
DE56 1NG
Secretary NameJulie Anne Hitchcock
NationalityBritish
StatusResigned
Appointed25 June 1996(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address1b Melbourne Close
Belper
Derbyshire
DE56 1NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEmbankment House Acorn Business
Woodseats Close
Sheffield South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

2 at £1Julie Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,221
Cash£1,877
Current Liabilities£21,750

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

8 December 2006Delivered on: 19 December 2006
Persons entitled: Dairy Crest Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
18 August 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Satisfaction of charge 1 in full (1 page)
6 June 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Secretary's details changed for Kenneth Joseph Hitchcock on 3 June 2013 (2 pages)
3 June 2013Secretary's details changed for Kenneth Joseph Hitchcock on 3 June 2013 (2 pages)
3 June 2013Secretary's details changed for Kenneth Joseph Hitchcock on 3 June 2013 (2 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 July 2010Director's details changed for Julie Anne Hodgson on 28 May 2010 (2 pages)
15 July 2010Director's details changed for Julie Anne Hodgson on 28 May 2010 (2 pages)
15 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 August 2009Return made up to 31/05/09; full list of members (13 pages)
26 August 2009Return made up to 31/05/09; full list of members (13 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 November 2008Return made up to 28/05/08; no change of members (6 pages)
27 November 2008Return made up to 28/05/08; no change of members (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 July 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
2 August 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 September 2005Return made up to 28/05/05; full list of members (6 pages)
15 September 2005Return made up to 28/05/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2003Return made up to 28/05/03; full list of members (6 pages)
27 May 2003Return made up to 28/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 May 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 September 2001Return made up to 28/05/01; full list of members (6 pages)
13 September 2001Return made up to 28/05/01; full list of members (6 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
24 August 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 August 2000Return made up to 28/05/00; full list of members (6 pages)
24 August 2000Return made up to 28/05/00; full list of members (6 pages)
7 July 2000Return made up to 28/05/99; full list of members (6 pages)
7 July 2000Return made up to 28/05/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 May 1997 (5 pages)
12 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 May 1997 (5 pages)
12 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 June 1998Return made up to 28/05/98; no change of members (4 pages)
29 June 1998Return made up to 28/05/98; no change of members (4 pages)
9 October 1997Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 1997Return made up to 28/05/97; full list of members (6 pages)
9 October 1997Return made up to 28/05/97; full list of members (6 pages)
9 October 1997Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 1996Company name changed galacticdrive LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed galacticdrive LIMITED\certificate issued on 16/09/96 (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: 12 york place leeds LS1 2DS (1 page)
12 July 1996Registered office changed on 12/07/96 from: 12 york place leeds LS1 2DS (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Secretary resigned (1 page)
28 May 1996Incorporation (10 pages)
28 May 1996Incorporation (10 pages)