About

Registered Number: 03565475
Date of Incorporation: 18/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Old Cottage, Roundwell Bearsted, Maidstone, Kent, ME14 4HP

 

Established in 1998, Djp Contracts Ltd are based in Maidstone, Kent. We don't currently know the number of employees at Djp Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, David John 18 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Christine Mary 18 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2019
AA - Annual Accounts 20 August 2019
AA01 - Change of accounting reference date 20 May 2019
AA01 - Change of accounting reference date 23 February 2019
AA - Annual Accounts 25 August 2018
CS01 - N/A 19 July 2018
CS01 - N/A 22 June 2018
AA01 - Change of accounting reference date 25 May 2018
AA01 - Change of accounting reference date 25 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 30 May 2017
AA01 - Change of accounting reference date 26 May 2017
AA01 - Change of accounting reference date 27 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 04 June 2016
AA01 - Change of accounting reference date 23 May 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 30 January 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 16 January 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 28 March 2002
DISS40 - Notice of striking-off action discontinued 20 November 2001
AA - Annual Accounts 15 November 2001
GAZ1 - First notification of strike-off action in London Gazette 14 August 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 22 July 1999
287 - Change in situation or address of Registered Office 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.