Company NameDJC Precision Engineering Ltd
Company StatusActive
Company Number08445152
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years ago)
Previous NameLupton Management Ltd

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Brenda Carpenter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Richard Keith Carpenter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Daniel Richard Carpenter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2014(1 year after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMrs Jane Brenda Clayton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2014(1 year after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameWendy Marie Lupton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millars Close
Chelmsford
CM3 5QF

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Brenda Carpenter
47.12%
Ordinary
49 at £1Richard Carpenter
47.12%
Ordinary
1 at £1Brenda Carpenter
0.96%
Ordinary B
1 at £1Daniel Carpenter
0.96%
Ordinary
1 at £1Daniel Carpenter
0.96%
Ordinary C
1 at £1Jane Clayton
0.96%
Ordinary
1 at £1Jane Clayton
0.96%
Ordinary D
1 at £1Richard Carpenter
0.96%
Ordinary A

Financials

Year2014
Net Worth-£71,023
Cash£44,996
Current Liabilities£340,268

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 20 April 2017 (1 page)
3 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 104
(6 pages)
19 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 104
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 104
(6 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 104
(6 pages)
14 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 104
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 104
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 104
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Appointment of Mr Daniel Richard Carpenter as a director on 15 March 2014 (2 pages)
20 November 2014Appointment of Mrs Jane Brenda Clayton as a director on 15 March 2014 (2 pages)
20 November 2014Appointment of Mr Daniel Richard Carpenter as a director on 15 March 2014 (2 pages)
20 November 2014Appointment of Mrs Jane Brenda Clayton as a director on 15 March 2014 (2 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
10 April 2013Termination of appointment of Wendy Lupton as a director (1 page)
10 April 2013Appointment of Mrs Brenda Carpenter as a director (2 pages)
10 April 2013Termination of appointment of Wendy Lupton as a director (1 page)
10 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(3 pages)
10 April 2013Appointment of Mr Richard Carpenter as a director (2 pages)
10 April 2013Appointment of Mrs Brenda Carpenter as a director (2 pages)
10 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(3 pages)
10 April 2013Appointment of Mr Richard Carpenter as a director (2 pages)
8 April 2013Company name changed lupton management LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Company name changed lupton management LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)