Company NameD.D.C. Builders Limited
Company StatusActive
Company Number01004128
CategoryPrivate Limited Company
Incorporation Date8 March 1971(53 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek Sidney Doy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Director NameMr Colin David Doy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Secretary NameMr Derek Sidney Doy
NationalityBritish
StatusCurrent
Appointed29 June 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Director NameAndrew John Doy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(30 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Director NameMrs Edith Florence Doy
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 April 2006)
RoleRetired
Correspondence Address7 St Clair Close
Clayhall
Ilford
Essex
IG5 0PA

Contact

Websitejapanese-connection.com

Location

Registered AddressFinance House
20/21 Aviation Way
Southend
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1D.d.c. Holdings (Essex) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,685
Cash£20,513
Current Liabilities£90,845

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
7 July 2020Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Finance House 20/21 Aviation Way Southend Essex SS2 6UN on 7 July 2020 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
22 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
3 October 2019Director's details changed for Andrew John Doy on 9 January 2019 (2 pages)
5 February 2019Amended total exemption full accounts made up to 28 February 2018 (8 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
30 November 2018Notification of D D C Holdings (Essex) Limited as a person with significant control on 30 November 2016 (2 pages)
30 November 2018Change of details for D D C Holdings (Essex) Limited as a person with significant control on 28 February 2018 (2 pages)
30 November 2018Withdrawal of a person with significant control statement on 30 November 2018 (2 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 February 2018Unaudited abridged accounts made up to 28 February 2017 (8 pages)
28 February 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018 (1 page)
9 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
6 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
6 February 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
6 February 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 February 2016Director's details changed for Andrew John Doy on 10 February 2016 (2 pages)
12 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Secretary's details changed for Mr Derek Sidney Doy on 10 February 2016 (1 page)
12 February 2016Director's details changed for Mr Derek Sidney Doy on 10 February 2016 (2 pages)
12 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Director's details changed for Mr Colin David Doy on 10 February 2016 (2 pages)
12 February 2016Secretary's details changed for Mr Derek Sidney Doy on 10 February 2016 (1 page)
12 February 2016Director's details changed for Mr Derek Sidney Doy on 10 February 2016 (2 pages)
12 February 2016Director's details changed for Andrew John Doy on 10 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Colin David Doy on 10 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
24 October 2014Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 24 October 2014 (1 page)
11 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Derek Sidney Doy on 18 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Colin David Doy on 18 November 2009 (2 pages)
24 February 2010Director's details changed for Andrew John Doy on 18 November 2009 (2 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Andrew John Doy on 18 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Colin David Doy on 18 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Derek Sidney Doy on 18 November 2009 (2 pages)
29 January 2010Registered office address changed from Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP England on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP England on 29 January 2010 (1 page)
30 November 2009Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 30 November 2009 (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Return made up to 30/11/08; full list of members (4 pages)
17 June 2009Return made up to 30/11/08; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
30 April 2008Return made up to 30/11/07; no change of members (7 pages)
30 April 2008Return made up to 30/11/07; no change of members (7 pages)
24 April 2007Return made up to 30/11/06; full list of members (3 pages)
24 April 2007Return made up to 30/11/06; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
23 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 April 2007Registered office changed on 23/04/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
23 April 2007Director resigned (1 page)
3 February 2006Return made up to 30/11/05; full list of members (3 pages)
3 February 2006Return made up to 30/11/05; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 January 2005Total exemption small company accounts made up to 28 February 2004 (16 pages)
13 January 2005Total exemption small company accounts made up to 28 February 2004 (16 pages)
24 December 2004Return made up to 30/11/04; full list of members (8 pages)
24 December 2004Return made up to 30/11/04; full list of members (8 pages)
29 July 2004Return made up to 29/06/04; full list of members (8 pages)
29 July 2004Return made up to 29/06/04; full list of members (8 pages)
20 April 2004Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 September 2003Registered office changed on 22/09/03 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
22 September 2003Registered office changed on 22/09/03 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
31 July 2002Return made up to 29/06/02; full list of members (8 pages)
31 July 2002Return made up to 29/06/02; full list of members (8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 August 2001Return made up to 29/06/01; full list of members (7 pages)
3 August 2001Return made up to 29/06/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 June 2000Return made up to 29/06/00; full list of members (7 pages)
27 June 2000Return made up to 29/06/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
24 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
8 July 1999Return made up to 29/06/99; full list of members (4 pages)
8 July 1999Return made up to 29/06/99; full list of members (4 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 June 1998Return made up to 29/06/98; no change of members (4 pages)
29 June 1998Return made up to 29/06/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
27 June 1997Return made up to 29/06/97; no change of members (4 pages)
27 June 1997Return made up to 29/06/97; no change of members (4 pages)
30 December 1996Full accounts made up to 29 February 1996 (13 pages)
30 December 1996Full accounts made up to 29 February 1996 (13 pages)
9 July 1996Return made up to 29/06/96; full list of members (6 pages)
9 July 1996Return made up to 29/06/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
20 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
3 July 1995Return made up to 29/06/95; no change of members (4 pages)
3 July 1995Return made up to 29/06/95; no change of members (4 pages)