Company NameDPJ Electrical Services Limited
DirectorsDaniel Philip Judge and Angela Mauveen Judge
Company StatusActive
Company Number05698630
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Daniel Philip Judge
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 16b Tabrums Farm
Battlesbridge
Essex
SS11 7QX
Secretary NameMrs Angela Mauveen Judge
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 16b Tabrums Farm
Battlesbridge
Essex
SS11 7QX
Director NameMrs Angela Mauveen Judge
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(6 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16b Tabrums Farm
Battlesbridge
Essex
SS11 7QX
Director NameMr Gary Charles Morris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(10 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 16b Tabrums Farm
Battlesbridge
Essex
SS11 7QX

Contact

Websitewww.dpjelectrical.co.uk/
Telephone01268 523457
Telephone regionBasildon

Location

Registered AddressUnit 16b Tabrums Farm
Battlesbridge
Essex
SS11 7QX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell

Shareholders

1000 at £1Daniel Philip Judge & Angela Mauveen Judge
100.00%
Ordinary

Financials

Year2014
Net Worth£320,244
Cash£154,861
Current Liabilities£94,778

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Change of details for Mrs Angela Mauveen Judge as a person with significant control on 29 June 2023 (2 pages)
28 February 2024Change of details for Mr Daniel Philip Judge as a person with significant control on 29 June 2023 (2 pages)
28 February 2024Confirmation statement made on 26 February 2024 with updates (5 pages)
27 February 2024Director's details changed for Mr Daniel Philip Judge on 27 February 2023 (2 pages)
26 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
17 July 2023Change of details for Mr Daniel Philip Judge as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Change of details for Mrs Angela Mauveen Judge as a person with significant control on 17 July 2023 (2 pages)
8 March 2023Secretary's details changed for Mrs Angela Mauveen Judge on 20 February 2023 (1 page)
8 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
13 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
18 May 2021Termination of appointment of Gary Charles Morris as a director on 18 May 2021 (1 page)
26 February 2021Confirmation statement made on 26 February 2021 with updates (3 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
22 November 2017Director's details changed for Mrs Angela Mauveen Judge on 13 November 2017 (2 pages)
22 November 2017Change of details for Mrs Angela Mauveen Judge as a person with significant control on 4 February 2017 (2 pages)
22 November 2017Change of details for Mr Daniel Philip Judge as a person with significant control on 4 February 2017 (2 pages)
22 November 2017Change of details for Mrs Angela Mauveen Judge as a person with significant control on 4 February 2017 (2 pages)
22 November 2017Change of details for Mr Daniel Philip Judge as a person with significant control on 4 February 2017 (2 pages)
22 November 2017Director's details changed for Mrs Angela Mauveen Judge on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mrs Angela Mauveen Judge on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mrs Angela Mauveen Judge on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Daniel Philip Judge on 13 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mrs Angela Mauveen Judge on 13 November 2017 (1 page)
13 November 2017Director's details changed for Mr Daniel Philip Judge on 13 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mrs Angela Mauveen Judge on 13 November 2017 (1 page)
13 November 2017Director's details changed for Mr Daniel Philip Judge on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Unit 2 Basildon Business Centre Bentalls Basildon Essex SS14 3FT to Unit 16B Tabrums Farm Battlesbridge Essex SS11 7QX on 13 November 2017 (1 page)
13 November 2017Director's details changed for Mr Daniel Philip Judge on 13 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mrs Angela Mauveen Judge on 13 November 2017 (1 page)
13 November 2017Secretary's details changed for Mrs Angela Mauveen Judge on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Unit 2 Basildon Business Centre Bentalls Basildon Essex SS14 3FT to Unit 16B Tabrums Farm Battlesbridge Essex SS11 7QX on 13 November 2017 (1 page)
6 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 February 2017Appointment of Mr Gary Charles Morris as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Gary Charles Morris as a director on 1 February 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 March 2013Registered office address changed from 40 High Road North Laindon Basildon Essex SS15 4DP England on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 40 High Road North Laindon Basildon Essex SS15 4DP England on 28 March 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 May 2012Appointment of Mrs Angela Mauveen Judge as a director (2 pages)
14 May 2012Appointment of Mrs Angela Mauveen Judge as a director (2 pages)
13 February 2012Secretary's details changed for Angela Mauveen Webb on 17 October 2011 (1 page)
13 February 2012Secretary's details changed for Angela Mauveen Webb on 17 October 2011 (1 page)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 March 2011Secretary's details changed for Angela Mauveen Webb on 18 March 2011 (2 pages)
21 March 2011Registered office address changed from 8 Finucane Gardens Rainham Essex RM13 7QA on 21 March 2011 (1 page)
21 March 2011Director's details changed for Daniel Philip Judge on 18 March 2011 (2 pages)
21 March 2011Secretary's details changed for Angela Mauveen Webb on 18 March 2011 (2 pages)
21 March 2011Registered office address changed from 8 Finucane Gardens Rainham Essex RM13 7QA on 21 March 2011 (1 page)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Daniel Philip Judge on 18 March 2011 (2 pages)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Daniel Philip Judge on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Daniel Philip Judge on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 06/02/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 06/02/07; full list of members (2 pages)
6 February 2006Incorporation (14 pages)
6 February 2006Incorporation (14 pages)