About

Registered Number: 04898036
Date of Incorporation: 14/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 36 Nelson Road, Lexdon, Colchester, CO3 9AP

 

Founded in 2003, D J Deadman Ltd has its registered office in Colchester, it's status is listed as "Active". Deadman, Kay, Deadman, Kay, Deadman, Nicholas John, Deadman, Carol Anne, Deadman, David John are the current directors of D J Deadman Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEADMAN, Kay 01 January 2017 - 1
DEADMAN, Nicholas John 14 September 2003 - 1
DEADMAN, David John 14 September 2003 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
DEADMAN, Kay 30 November 2010 - 1
DEADMAN, Carol Anne 14 September 2003 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 November 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 25 September 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 October 2011
TM02 - Termination of appointment of secretary 25 February 2011
AP03 - Appointment of secretary 25 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 19 January 2006
363s - Annual Return 07 November 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 21 September 2004
225 - Change of Accounting Reference Date 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 14 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.