Company NameDJP Fire Ltd
Company StatusActive
Company Number07829498
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek Owen Ferguson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Alan Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Paul Xavier Edwards
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Llys Y Wennol
Off Bryn Gwyn Lane Northop Hall
Nr Mold
CH7 6JT
Wales
Director NameMr Jonathan Gibson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Alan Dean Hughes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Matthew Melvyn Dixon
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Alan Dean Hughes
33.33%
Ordinary A
100 at £1Jonathon Gibson
33.33%
Ordinary B
100 at £1Paul Edwards
33.33%
Ordinary C

Financials

Year2014
Net Worth£77,169
Cash£51,136
Current Liabilities£355,747

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

24 May 2023Delivered on: 25 May 2023
Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 21 September 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
4 November 2011Delivered on: 5 November 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 January 2012Delivered on: 31 January 2012
Satisfied on: 25 February 2013
Persons entitled: Hurstwood Properties (I) Limited

Classification: Rent deposit deed
Secured details: £4,500.00 due or to become due from the company to the chargee.
Particulars: The deposit fund. See image for full details.
Fully Satisfied

Filing History

11 September 2023Termination of appointment of Derek Owen Ferguson as a director on 17 July 2023 (1 page)
30 June 2023Accounts for a small company made up to 30 September 2022 (16 pages)
25 May 2023Registration of charge 078294980004, created on 24 May 2023 (54 pages)
1 March 2023Appointment of Mr David Richard Pugh as a director on 1 March 2023 (2 pages)
21 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
24 September 2022Memorandum and Articles of Association (17 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2022Registration of charge 078294980003, created on 16 September 2022 (56 pages)
6 September 2022Appointment of Mr Mark Leonard Wheeler as a director on 2 September 2022 (2 pages)
6 September 2022Termination of appointment of Matthew Melvyn Dixon as a director on 2 September 2022 (1 page)
6 September 2022Termination of appointment of Paul Xavier Edwards as a director on 2 September 2022 (1 page)
6 September 2022Notification of Ea-Rs Group Limited as a person with significant control on 2 September 2022 (2 pages)
6 September 2022Termination of appointment of Alan Dean Hughes as a director on 2 September 2022 (1 page)
6 September 2022Registered office address changed from Unit 1, Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG England to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 6 September 2022 (1 page)
6 September 2022Appointment of Mr Derek Owen Ferguson as a director on 2 September 2022 (2 pages)
6 September 2022Current accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
6 September 2022Cessation of Paul Xavier Edwards as a person with significant control on 2 September 2022 (1 page)
6 September 2022Cessation of Alan Dean Hughes as a person with significant control on 2 September 2022 (1 page)
6 September 2022Cessation of Jonathan Gibson as a person with significant control on 2 September 2022 (1 page)
6 September 2022Appointment of Mr Alan Wheal as a director on 2 September 2022 (2 pages)
6 September 2022Termination of appointment of Jonathan Gibson as a director on 2 September 2022 (1 page)
2 September 2022Satisfaction of charge 1 in full (1 page)
1 April 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
9 December 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
9 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 October 2019Amended total exemption full accounts made up to 31 October 2018 (9 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 August 2019Director's details changed for Mr Alan Dean Hughes on 20 July 2019 (2 pages)
1 August 2019Change of details for Mr Jonathan Gibson as a person with significant control on 1 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Jonathon Gibson on 20 July 2019 (2 pages)
1 August 2019Change of details for Mr Alan Dean Hughes as a person with significant control on 14 July 2019 (2 pages)
16 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 June 2018Appointment of Mr Matthew Melvyn Dixon as a director on 14 June 2018 (2 pages)
4 January 2018Registered office address changed from 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD to Unit 1, Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG on 4 January 2018 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(6 pages)
11 January 2016Registered office address changed from Grove House Booth Street Carrs Industrial Estate Haslingden Lancashire BB4 5JA to 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD on 11 January 2016 (1 page)
11 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(6 pages)
11 January 2016Registered office address changed from Grove House Booth Street Carrs Industrial Estate Haslingden Lancashire BB4 5JA to 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD on 11 January 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
3 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300
(6 pages)
3 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
(6 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 300.00
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 300.00
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 300.00
(4 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2011Director's details changed for Mr Jonathon Gibson on 4 November 2011 (3 pages)
15 November 2011Director's details changed for Mr Jonathon Gibson on 4 November 2011 (3 pages)
15 November 2011Director's details changed for Mr Jonathon Gibson on 4 November 2011 (3 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 October 2011Incorporation (24 pages)
31 October 2011Incorporation (24 pages)