Company NameDMJ Surveying Limited
DirectorDarren Lee Pearson
Company StatusActive
Company Number07801031
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)
Previous NameTMF1 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Darren Lee Pearson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(12 months after company formation)
Appointment Duration11 years, 6 months
RoleSurveying
Country of ResidenceEngland
Correspondence Address180 Stockton Road
Hartlepool
Cleveland
TS25 5DB
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Powis Road
Ashton-On-Ribble
Preston
PR2 1AD
Director NameMr John Henry Wildsmith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Southfall Close
Ranskill
Retford
DN22 8NE

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Darren Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,573
Cash£38,145
Current Liabilities£51,492

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
19 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
25 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
20 October 2021Change of details for Mr Darren Lee Pearson as a person with significant control on 8 October 2020 (2 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
22 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
15 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 December 2012Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
13 December 2012Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
13 December 2012Director's details changed for Mr Darren Lee Pearson on 1 October 2012 (2 pages)
13 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mr Darren Lee Pearson on 1 October 2012 (2 pages)
13 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mr Darren Lee Pearson on 1 October 2012 (2 pages)
5 December 2012Company name changed TMF1 LTD\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Company name changed TMF1 LTD\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Appointment of Mr Darren Lee Pearson as a director (2 pages)
4 December 2012Termination of appointment of John Wildsmith as a director (1 page)
4 December 2012Termination of appointment of John Wildsmith as a director (1 page)
4 December 2012Termination of appointment of Terence Flannagan as a director (1 page)
4 December 2012Appointment of Mr Darren Lee Pearson as a director (2 pages)
4 December 2012Termination of appointment of Terence Flannagan as a director (1 page)
15 February 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
15 February 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)