Company NameDJJR Developments Ltd
DirectorsDarren Bretton and Russell John Price
Company StatusLiquidation
Company Number04860216
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren Bretton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House, 105 Redbrook
Road, Gawber
Barnsley
S75 2RG
Director NameMr Russell John Price
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House, 105 Redbrook
Road, Gawber
Barnsley
S75 2RG
Secretary NameMrs Diane Bretton
StatusCurrent
Appointed01 September 2014(11 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressFairclough House, 105 Redbrook
Road, Gawber
Barnsley
S75 2RG
Director NameJeffrey Brice
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2007)
RoleCompany Director
Correspondence Address19 Howell Gardens
Thurnscoe
Rotherham
S63 0UB
Director NameMr John Horsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Springfields
Barnsley
South Yorkshire
S75 1JS
Secretary NameMr Darren Bretton
NationalityBritish
StatusResigned
Appointed14 August 2003(1 week after company formation)
Appointment Duration11 years (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House, 105 Redbrook
Road, Gawber
Barnsley
S75 2RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

2 at £1Darren Bretton
50.00%
Ordinary
2 at £1Russell John Price
50.00%
Ordinary

Financials

Year2014
Net Worth£213,463
Cash£685
Current Liabilities£1,013

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 August 2022 (1 year, 8 months ago)
Next Return Due21 August 2023 (overdue)

Charges

21 February 2018Delivered on: 21 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land off new road. Staincross. Barnsley. S75 6GD.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 December 2003Delivered on: 30 December 2003
Persons entitled: Yorkshire Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 November 2003Delivered on: 5 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property land at new road staincross barnsley south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 July 2023 (4 pages)
6 June 2023Registered office address changed from Fairclough House, 105 Redbrook Road, Gawber, Barnsley S75 2RG to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 June 2023 (2 pages)
24 May 2023Appointment of a voluntary liquidator (3 pages)
24 May 2023Declaration of solvency (5 pages)
24 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-17
(1 page)
17 May 2023Satisfaction of charge 2 in full (1 page)
9 May 2023Satisfaction of charge 048602160003 in full (3 pages)
9 May 2023Satisfaction of charge 1 in full (3 pages)
21 March 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
23 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
7 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
15 November 2019Satisfaction of charge 048602160004 in full (1 page)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
21 February 2018Registration of charge 048602160004, created on 21 February 2018 (38 pages)
1 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
19 December 2017Registration of charge 048602160003, created on 18 December 2017 (42 pages)
28 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(4 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(4 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(4 pages)
28 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
28 July 2015Appointment of Mrs Diane Bretton as a secretary on 1 September 2014 (2 pages)
28 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
28 July 2015Termination of appointment of Darren Bretton as a secretary on 1 September 2014 (1 page)
28 July 2015Termination of appointment of Darren Bretton as a secretary on 1 September 2014 (1 page)
28 July 2015Termination of appointment of Darren Bretton as a secretary on 1 September 2014 (1 page)
28 July 2015Appointment of Mrs Diane Bretton as a secretary on 1 September 2014 (2 pages)
28 July 2015Appointment of Mrs Diane Bretton as a secretary on 1 September 2014 (2 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 October 2013Secretary's details changed for Darren Bretton on 2 January 2013 (1 page)
11 October 2013Secretary's details changed for Darren Bretton on 2 January 2013 (1 page)
11 October 2013Director's details changed for Darren Bretton on 2 January 2013 (2 pages)
11 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(4 pages)
11 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(4 pages)
11 October 2013Director's details changed for Russell John Price on 2 January 2013 (2 pages)
11 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(4 pages)
11 October 2013Director's details changed for Darren Bretton on 2 January 2013 (2 pages)
11 October 2013Secretary's details changed for Darren Bretton on 2 January 2013 (1 page)
11 October 2013Director's details changed for Darren Bretton on 2 January 2013 (2 pages)
11 October 2013Director's details changed for Russell John Price on 2 January 2013 (2 pages)
11 October 2013Director's details changed for Russell John Price on 2 January 2013 (2 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2008Return made up to 07/08/08; full list of members (7 pages)
29 September 2008Return made up to 07/08/08; full list of members (7 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
6 September 2007Return made up to 07/08/07; no change of members (8 pages)
6 September 2007Return made up to 07/08/07; no change of members (8 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 August 2005Return made up to 07/08/05; full list of members (9 pages)
19 August 2005Return made up to 07/08/05; full list of members (9 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
31 August 2004Return made up to 07/08/04; full list of members (8 pages)
31 August 2004Return made up to 07/08/04; full list of members (8 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Ad 14/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Ad 14/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
7 August 2003Incorporation (9 pages)
7 August 2003Incorporation (9 pages)