Company NameD.B.J. (Woodford) Limited
DirectorDavid Joseph Arthur Michael Severn
Company StatusActive
Company Number01183083
CategoryPrivate Limited Company
Incorporation Date5 September 1974(49 years, 8 months ago)
Previous NameD.B.J. Heating (Woodford) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Joseph Arthur Michael Severn
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(48 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1HW
Director NameMr James Frederick Watts
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(16 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 November 2004)
RoleCentral Heating Engineer
Correspondence Address56 Herbert Road
Hornchurch
Essex
RM11 3LJ
Director NameMrs Patricia Watts
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(16 years, 7 months after company formation)
Appointment Duration31 years, 9 months (resigned 05 January 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr James Frederick Watts
NationalityBritish
StatusResigned
Appointed14 April 1991(16 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 November 2004)
RoleCompany Director
Correspondence Address56 Herbert Road
Hornchurch
Essex
RM11 3LJ
Director NameCaroline Watts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(30 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 January 2008)
RoleHousing Officer
Correspondence Address222 South Road
Ockendon
Essex
RM15 6BS
Director NameDarren Watts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(30 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 January 2008)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address191 Smarts Lane
Loughton
Essex
IG10 4BW
Secretary NameMrs Patricia Watts
NationalityBritish
StatusResigned
Appointed24 January 2005(30 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Daphne Moody
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(34 years, 2 months after company formation)
Appointment Duration14 years (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG

Contact

Websitedbjwoodford.co.uk
Email address[email protected]
Telephone01992 809152
Telephone regionLea Valley

Location

Registered Address132 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1HW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Shareholders

300 at £1Mrs Patricia Watts
60.00%
Ordinary
50 at £1Daphne Moody
10.00%
Ordinary
50 at £1David Joseph Arthur Michael Severn
10.00%
Ordinary
50 at £1Ronald Raymond Sharp
10.00%
Ordinary
50 at £1Tony John Randle
10.00%
Ordinary

Financials

Year2014
Net Worth£32,447
Cash£48,074
Current Liabilities£47,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2024 (6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

14 October 1976Delivered on: 20 October 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60/60A queens road, buckhurst hill, essex.
Outstanding

Filing History

9 November 2023Change of details for Mr David Joseph Arthur Michael Severn as a person with significant control on 8 November 2023 (2 pages)
9 November 2023Change of details for Mr David Joseph Arthur Michael Severn as a person with significant control on 8 November 2023 (2 pages)
9 November 2023Change of details for Mr David Joseph Arthur Michael Severn as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 132 Woodland Avenue Hutton Brentwood Essex IG10 4LG on 8 November 2023 (1 page)
8 November 2023Registered office address changed from 132 Woodland Avenue Hutton Brentwood Essex IG10 4LG England to 132 Woodland Avenue Hutton Brentwood Essex CM13 1HW on 8 November 2023 (1 page)
8 November 2023Change of details for Mr David Joseph Arthur Michael Severn as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mr David Joseph Arthur Michael Severn on 8 November 2023 (2 pages)
27 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (5 pages)
24 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2023Cancellation of shares. Statement of capital on 17 November 2022
  • GBP 50
(4 pages)
23 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation paid
(3 pages)
5 January 2023Termination of appointment of Patricia Watts as a director on 5 January 2023 (1 page)
18 November 2022Cessation of Daphne Moody as a person with significant control on 17 November 2022 (1 page)
18 November 2022Termination of appointment of Daphne Moody as a director on 17 November 2022 (1 page)
18 November 2022Notification of David Joseph Arthur Michael Severn as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Appointment of Mr David Joseph Arthur Michael Severn as a director on 17 November 2022 (2 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
23 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
12 November 2019Cessation of Patricia Watts as a person with significant control on 10 October 2019 (1 page)
12 November 2019Notification of Daphne Moody as a person with significant control on 10 October 2019 (2 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 June 2018Termination of appointment of Patricia Watts as a secretary on 6 June 2018 (1 page)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mrs Patricia Watts on 18 April 2018 (2 pages)
18 April 2018Secretary's details changed for Mrs Patricia Watts on 18 April 2018 (1 page)
18 April 2018Change of details for Mrs Patricia Watts as a person with significant control on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Daphne Moody on 18 April 2018 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500
(6 pages)
20 April 2016Director's details changed for Daphne Moody on 14 April 2016 (2 pages)
20 April 2016Secretary's details changed for Mrs Patricia Watts on 14 April 2016 (1 page)
20 April 2016Director's details changed for Mrs Patricia Watts on 14 April 2016 (2 pages)
20 April 2016Director's details changed for Daphne Moody on 14 April 2016 (2 pages)
20 April 2016Director's details changed for Mrs Patricia Watts on 14 April 2016 (2 pages)
20 April 2016Secretary's details changed for Mrs Patricia Watts on 14 April 2016 (1 page)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500
(6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500
(6 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
20 February 2013Registered office address changed from Unit 28 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Unit 28 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 20 February 2013 (1 page)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
19 December 2008Director appointed daphne moody (1 page)
19 December 2008Director appointed daphne moody (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Return made up to 14/04/08; full list of members (4 pages)
8 July 2008Return made up to 14/04/08; full list of members (4 pages)
30 June 2008Appointment terminated director caroline watts (1 page)
30 June 2008Appointment terminated director caroline watts (1 page)
10 March 2008Appointment terminated director darren watts (1 page)
10 March 2008Appointment terminated director darren watts (1 page)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 14/04/07; full list of members (3 pages)
9 July 2007Return made up to 14/04/07; full list of members (3 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
29 May 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
30 May 2006Return made up to 14/04/06; full list of members (7 pages)
30 May 2006Return made up to 14/04/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 April 2005Return made up to 14/04/05; full list of members (7 pages)
28 April 2005Return made up to 14/04/05; full list of members (7 pages)
10 February 2005Secretary resigned;director resigned (1 page)
10 February 2005Secretary resigned;director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
30 April 2004Return made up to 14/04/04; full list of members (7 pages)
30 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 May 2003Return made up to 14/04/03; full list of members (7 pages)
20 May 2003Return made up to 14/04/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(6 pages)
16 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(6 pages)
1 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 May 2001Return made up to 14/04/01; full list of members (6 pages)
23 May 2001Return made up to 14/04/01; full list of members (6 pages)
3 August 2000Full accounts made up to 30 September 1999 (9 pages)
3 August 2000Full accounts made up to 30 September 1999 (9 pages)
7 June 2000Return made up to 14/04/00; full list of members (6 pages)
7 June 2000Return made up to 14/04/00; full list of members (6 pages)
16 May 1999Return made up to 14/04/99; no change of members (4 pages)
16 May 1999Return made up to 14/04/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 May 1998Return made up to 14/04/98; full list of members (6 pages)
19 May 1998Return made up to 14/04/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 June 1996Return made up to 14/04/96; no change of members (4 pages)
13 June 1996Return made up to 14/04/96; no change of members (4 pages)
24 May 1995Return made up to 14/04/95; full list of members (6 pages)
24 May 1995Return made up to 14/04/95; full list of members (6 pages)