Company NameDJA Developments Limited
DirectorsDavid Alan Hulin and Sarah Helen McKay
Company StatusActive
Company Number04300487
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Alan Hulin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameMs Sarah Helen McKay
StatusCurrent
Appointed18 December 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMs Sarah Helen McKay
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Alec Gunn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClearings Mill Green
Ingatestone
Chelmsford
Essex
CM4 0JE
Secretary NameJune Lesley Hulin
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWhitegates
Ivy Barn Lane Mill Green
Ingatestone
Essex
CM4 0EW
Director NameDr Andrew Stephen Sage
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 6 months after company formation)
Appointment Duration5 days (resigned 28 April 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Tiptree Rd
Great Braxted
Witham
Essex
CM8 3EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at £1David Alan Hulin
27.50%
Ordinary A
55 at £1David Alan Hulin
27.50%
Ordinary B
45 at £1Sarah Helen Hulin
22.50%
Ordinary A
45 at £1Sarah Helen Hulin
22.50%
Ordinary B

Financials

Year2014
Net Worth-£73,352
Cash£124,270
Current Liabilities£2,622,531

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Charges

1 November 2006Delivered on: 4 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a nursery trade unit homefield road haverhill t/no SK209568. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 July 2004Delivered on: 6 July 2004
Satisfied on: 21 September 2015
Persons entitled: Hsbc 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: F/H property being concord farm rayne braintree essex t/no EX717439. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 July 2004Delivered on: 6 July 2004
Satisfied on: 21 September 2015
Persons entitled: Hsbc 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: F/H property being pyres farm moleshill green felsted essex t/no EX502656. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 September 2002Delivered on: 9 October 2002
Satisfied on: 27 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 weir pond rd,rochford essex; t/no EX666714. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2002Delivered on: 31 May 2002
Satisfied on: 27 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit 5 fenton way southfields business park basildon essex title number EX648214. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2019Change of details for Ms Sarah Helen Hulin as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Secretary's details changed for Ms Sarah Helen Hulin on 24 September 2019 (1 page)
24 September 2019Director's details changed for Sarah Helen Hulin on 24 September 2019 (2 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
4 June 2019Director's details changed for Sarah Helen Hulin on 22 May 2019 (2 pages)
4 June 2019Change of details for Ms Sarah Helen Hulin as a person with significant control on 22 May 2019 (2 pages)
4 June 2019Secretary's details changed for Ms Sarah Helen Hulin on 22 May 2019 (1 page)
23 October 2018Notification of Sarah Hulin as a person with significant control on 1 October 2018 (2 pages)
23 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 May 2018Appointment of Sarah Helen Hulin as a director on 24 May 2018 (2 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Satisfaction of charge 3 in full (2 pages)
21 September 2015Satisfaction of charge 4 in full (2 pages)
21 September 2015Satisfaction of charge 4 in full (2 pages)
21 September 2015Satisfaction of charge 3 in full (2 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(5 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(5 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(5 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(5 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Appointment of Ms Sarah Helen Hulin as a secretary (2 pages)
17 July 2013Appointment of Ms Sarah Helen Hulin as a secretary (2 pages)
17 July 2013Termination of appointment of June Hulin as a secretary (1 page)
17 July 2013Termination of appointment of June Hulin as a secretary (1 page)
11 January 2013Termination of appointment of Alec Gunn as a director (1 page)
11 January 2013Termination of appointment of Alec Gunn as a director (1 page)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (13 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (13 pages)
11 November 2009Director's details changed for Alec Gunn on 8 October 2009 (2 pages)
11 November 2009Director's details changed for David Alan Hulin on 8 October 2009 (2 pages)
11 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for David Alan Hulin on 8 October 2009 (2 pages)
11 November 2009Director's details changed for David Alan Hulin on 8 October 2009 (2 pages)
11 November 2009Director's details changed for Alec Gunn on 8 October 2009 (2 pages)
11 November 2009Director's details changed for Alec Gunn on 8 October 2009 (2 pages)
5 September 2009Accounts made up to 31 December 2008 (14 pages)
5 September 2009Accounts made up to 31 December 2008 (14 pages)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 117 charterhouse street london EC1M 6PN (1 page)
28 October 2008Registered office changed on 28/10/2008 from 117 charterhouse street london EC1M 6PN (1 page)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
7 October 2008Accounts made up to 31 December 2007 (14 pages)
7 October 2008Accounts made up to 31 December 2007 (14 pages)
1 November 2007Return made up to 08/10/07; full list of members (3 pages)
1 November 2007Return made up to 08/10/07; full list of members (3 pages)
17 August 2007Accounts made up to 31 December 2006 (13 pages)
17 August 2007Accounts made up to 31 December 2006 (13 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Return made up to 08/10/06; full list of members (3 pages)
26 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
13 September 2005Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
13 September 2005Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
23 November 2004Accounts for a small company made up to 30 June 2004 (4 pages)
23 November 2004Accounts for a small company made up to 30 June 2004 (4 pages)
8 November 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
8 November 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
15 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (4 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (4 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Return made up to 08/10/03; full list of members (7 pages)
13 October 2003Return made up to 08/10/03; full list of members (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
2 April 2003Accounts for a small company made up to 31 October 2002 (4 pages)
2 April 2003Accounts for a small company made up to 31 October 2002 (4 pages)
10 October 2002Return made up to 08/10/02; full list of members (7 pages)
10 October 2002Return made up to 08/10/02; full list of members (7 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
17 May 2002Ad 01/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 May 2002Ad 01/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page)
3 April 2002Registered office changed on 03/04/02 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
8 October 2001Incorporation (21 pages)
8 October 2001Incorporation (21 pages)