Company NameD & J Deeming Limited
DirectorsDavid Edward Deeming and Jacqueline Deeming
Company StatusActive
Company Number04523949
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr David Edward Deeming
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address101 Galgate
Barnard Castle
DL12 8ES
Director NameMrs Jacqueline Deeming
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address101 Galgate
Barnard Castle
DL12 8ES
Secretary NameMrs Jacqueline Deeming
NationalityBritish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address101 Galgate
Barnard Castle
DL12 8ES
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address101 Galgate
Barnard Castle
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1David Edward Deeming
50.00%
Ordinary
50 at £1Jacqueline Deeming
50.00%
Ordinary

Financials

Year2014
Net Worth-£397
Cash£2,312
Current Liabilities£23,345

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Charges

31 March 2003Delivered on: 4 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2024Micro company accounts made up to 30 September 2023 (5 pages)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
7 February 2019Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG United Kingdom to 101 Galgate Barnard Castle DL12 8ES on 7 February 2019 (1 page)
25 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
25 October 2018Director's details changed for Mrs Jacqueline Deeming on 24 January 2018 (2 pages)
25 October 2018Director's details changed for Mr David Edward Deeming on 24 January 2018 (2 pages)
25 October 2018Secretary's details changed for Mrs Jacqueline Deeming on 24 January 2018 (1 page)
17 October 2018Change of details for Mr David Edward Deeming as a person with significant control on 3 September 2017 (2 pages)
17 October 2018Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 4TG to 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG on 17 October 2018 (1 page)
17 October 2018Change of details for Mrs Jacqueline Deeming as a person with significant control on 3 September 2017 (2 pages)
17 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Jacqueline Deeming on 2 September 2010 (2 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for David Edward Deeming on 2 September 2010 (2 pages)
12 October 2010Director's details changed for Jacqueline Deeming on 2 September 2010 (2 pages)
12 October 2010Director's details changed for David Edward Deeming on 2 September 2010 (2 pages)
12 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Jacqueline Deeming on 2 September 2010 (2 pages)
12 October 2010Director's details changed for David Edward Deeming on 2 September 2010 (2 pages)
23 September 2010Registered office address changed from 90 Nottingham Road Mansfield Nott's NG18 1BP on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 90 Nottingham Road Mansfield Nott's NG18 1BP on 23 September 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 September 2009Return made up to 02/09/09; full list of members (4 pages)
23 September 2009Return made up to 02/09/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 December 2008Registered office changed on 03/12/2008 from 11 mcgregors corporate melbourne court millenium way pride park, derby derbyshire DE24 8LZ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 11 mcgregors corporate melbourne court millenium way pride park, derby derbyshire DE24 8LZ (1 page)
5 September 2008Return made up to 02/09/08; full list of members (4 pages)
5 September 2008Return made up to 02/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Return made up to 02/09/06; full list of members (2 pages)
2 October 2006Location of debenture register (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Registered office changed on 02/10/06 from: mcgregors corporate 10 melbourne court millenium way pride park derby derbyshire DE24 8LZ (1 page)
2 October 2006Registered office changed on 02/10/06 from: mcgregors corporate 10 melbourne court millenium way pride park derby derbyshire DE24 8LZ (1 page)
2 October 2006Return made up to 02/09/06; full list of members (2 pages)
2 October 2006Location of register of members (1 page)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 September 2004Return made up to 02/09/04; full list of members (7 pages)
15 September 2004Return made up to 02/09/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 February 2004Registered office changed on 26/02/04 from: mcgregors corporate suite 2.2 litchurch plaza litchurch lane derby derbyshire DE24 8AA (1 page)
26 February 2004Registered office changed on 26/02/04 from: mcgregors corporate suite 2.2 litchurch plaza litchurch lane derby derbyshire DE24 8AA (1 page)
14 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Incorporation (18 pages)
2 September 2002Incorporation (18 pages)