Company NameDCJ Properties Limited
Company StatusActive
Company Number07269901
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Previous NameTCJ Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Bunny Draven
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBlack Pearl Melford Road
Inca Business Park, Acton
Sudbury
Suffolk
CO10 0BB
Director NameMr Cliff Draven
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Jordan Draven
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMiss Cheri Draven
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Jordan Draven
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(9 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,354
Cash£26,737
Current Liabilities£197,229

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

16 February 2021Appointment of Mr Jordan Draven as a director on 9 February 2021 (2 pages)
12 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 August 2020Termination of appointment of Cheri Draven as a director on 6 August 2020 (1 page)
6 August 2020Termination of appointment of Jordan Draven as a director on 6 August 2020 (1 page)
8 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 January 2020Appointment of Mr Jordan Draven as a director on 9 January 2020 (2 pages)
23 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-04
(2 pages)
23 December 2019Change of name notice (2 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
7 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
7 June 2018Notification of Cliff Draven as a person with significant control on 1 July 2017 (2 pages)
9 January 2018Appointment of Miss Cheri Draven as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Miss Cheri Draven as a director on 1 January 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 July 2015Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
16 July 2015Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
8 July 2015Director's details changed for Mrs Bernice Ellen Draven on 29 June 2015 (2 pages)
8 July 2015Director's details changed for Mrs Bernice Ellen Draven on 29 June 2015 (2 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
26 March 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
12 August 2014Director's details changed for Ms Bernice Ellen Draven on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Ms Bernice Ellen Draven on 12 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Clifford John Draven on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Clifford John Draven on 11 August 2014 (2 pages)
11 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (4 pages)
6 June 2014Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (4 pages)
6 June 2014Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 November 2013Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages)
6 November 2013Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Ms Bernice Ellen Bird Elkin on 5 April 2013 (2 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Ms Bernice Ellen Bird Elkin on 5 April 2013 (2 pages)
10 June 2013Director's details changed for Ms Bernice Ellen Bird Elkin on 5 April 2013 (2 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Mr Clifford John Treadwell on 8 May 2013 (3 pages)
14 May 2013Director's details changed for Mr Clifford John Treadwell on 8 May 2013 (3 pages)
14 May 2013Director's details changed for Mr Clifford John Treadwell on 8 May 2013 (3 pages)
24 April 2013Appointment of Mr Clifford John Treadwell as a director (2 pages)
24 April 2013Appointment of Mr Clifford John Treadwell as a director (2 pages)
24 April 2013Registered office address changed from Unit 2E-Crestland House Crestland Business Park Acton Sudbury Suffolk CO10 0BD United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Unit 2E-Crestland House Crestland Business Park Acton Sudbury Suffolk CO10 0BD United Kingdom on 24 April 2013 (1 page)
14 September 2012Director's details changed for Ms Bernice Bird Elkin on 16 August 2012 (2 pages)
14 September 2012Director's details changed for Ms Bernice Bird Elkin on 16 August 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 June 2010Incorporation (38 pages)
1 June 2010Incorporation (38 pages)