Company NameDJW Construction Limited
DirectorDouglas James Wells
Company StatusActive
Company Number02406765
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Douglas James Wells
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address28 Tandridge Gardens
South Croydon
Surrey
CR2 9HU
Secretary NameMrs Joyce Margaret Wells
NationalityBritish
StatusCurrent
Appointed21 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address28 Tandridge Gardens
South Croydon
Surrey
CR2 9HU
Director NameGareth Austen Wells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(2 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 28 June 2020)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Crewes Lane
Warlingham
Surrey
CR6 9NS
Director NameMartyn Wells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2000)
RoleFinance
Correspondence Address51 Stoneyfield Road
Coulsdon
Surrey
CR5 2HQ

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Mr Douglas James Wells
98.04%
Redeemable Preference
350 at £1Mr Douglas James Wells
0.69%
Ordinary
250 at £1Gareth Austen Wells
0.49%
Ordinary
250 at £1Martyn Ashley Wells
0.49%
Ordinary
150 at £1Mrs Joyce Margaret Wells
0.29%
Ordinary

Financials

Year2014
Net Worth-£53,693
Cash£554
Current Liabilities£61,943

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

18 January 1993Delivered on: 21 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Gareth Austen Wells as a director on 28 June 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 51,000
(6 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 51,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mr Douglas James Wells on 20 July 2010 (2 pages)
9 September 2010Director's details changed for Gareth Austen Wells on 20 July 2010 (2 pages)
9 September 2010Director's details changed for Gareth Austen Wells on 20 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Douglas James Wells on 20 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 April 2008Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page)
9 April 2008Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 21/07/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 21/07/07; full list of members (3 pages)
16 August 2007Secretary's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2007Return made up to 21/07/06; full list of members (3 pages)
11 January 2007Return made up to 21/07/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2005Return made up to 21/07/05; full list of members (3 pages)
27 September 2005Return made up to 21/07/05; full list of members (3 pages)
26 August 2004Return made up to 21/07/04; full list of members (8 pages)
26 August 2004Return made up to 21/07/04; full list of members (8 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 May 2003Registered office changed on 31/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
31 May 2003Registered office changed on 31/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 September 2002Return made up to 21/07/02; full list of members (8 pages)
27 September 2002Return made up to 21/07/02; full list of members (8 pages)
23 May 2002Return made up to 21/07/01; full list of members (8 pages)
23 May 2002Return made up to 21/07/00; full list of members (8 pages)
23 May 2002Return made up to 21/07/01; full list of members (8 pages)
23 May 2002Return made up to 21/07/00; full list of members (8 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
2 October 2001Ad 31/10/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
2 October 2001Registered office changed on 02/10/01 from: goldway house 114 parkway chelmsford essex CM2 7PR (1 page)
2 October 2001Registered office changed on 02/10/01 from: goldway house 114 parkway chelmsford essex CM2 7PR (1 page)
2 October 2001Ad 31/10/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001£ nc 1000/100000 31/10/00 (1 page)
8 August 2001£ nc 1000/100000 31/10/00 (1 page)
9 April 2001Registered office changed on 09/04/01 from: unit 1, 67 albert road south norwood london SE25 4JD (1 page)
9 April 2001Registered office changed on 09/04/01 from: unit 1, 67 albert road south norwood london SE25 4JD (1 page)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
7 December 1999Return made up to 21/07/99; full list of members (8 pages)
7 December 1999Return made up to 21/07/99; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 21/07/98; full list of members (6 pages)
9 December 1998Return made up to 21/07/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Return made up to 21/07/97; no change of members (4 pages)
13 November 1997Return made up to 21/07/97; no change of members (4 pages)
8 July 1997Return made up to 21/07/96; no change of members (4 pages)
8 July 1997Return made up to 21/07/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 February 1996Return made up to 21/07/95; full list of members (6 pages)
29 February 1996Return made up to 21/07/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)