Company NameDJL Consultants Limited
DirectorDavid John Liptrot
Company StatusActive
Company Number08112385
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Liptrot
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameSri Hartini Liptrot
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David John Liptrot
100.00%
Ordinary

Financials

Year2014
Net Worth£28,627
Cash£45,053
Current Liabilities£16,999

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

5 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of David John Liptrot as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David John Liptrot as a person with significant control on 6 April 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
9 February 2016Termination of appointment of Sri Hartini Liptrot as a secretary on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Sri Hartini Liptrot as a secretary on 5 February 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Secretary's details changed for Sri Martini Liptrot on 6 June 2015 (1 page)
9 July 2015Secretary's details changed for Sri Martini Liptrot on 6 June 2015 (1 page)
9 July 2015Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 July 2015 (1 page)
9 July 2015Secretary's details changed for Sri Martini Liptrot on 6 June 2015 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 July 2015 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
4 July 2012Appointment of David John Liptrot as a director (3 pages)
4 July 2012Appointment of David John Liptrot as a director (3 pages)
29 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
29 June 2012Appointment of Sri Martini Liptrot as a secretary (3 pages)
29 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
29 June 2012Appointment of Sri Martini Liptrot as a secretary (3 pages)
21 June 2012Termination of appointment of Graham Cowan as a director (1 page)
21 June 2012Termination of appointment of Graham Cowan as a director (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)