Company NameDPJ Build Limited
DirectorsDaniel Peter Jobson and Lynda Jobson
Company StatusActive
Company Number07909952
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Peter Jobson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0QT
Director NameMrs Lynda Jobson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0QT

Location

Registered AddressUnit 8 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Daniel Jobson
80.00%
Ordinary
2 at £1Lynda Jobson
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,600
Cash£663
Current Liabilities£24,230

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

30 April 2020Delivered on: 7 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings at unit 8D delaval trading estate new hartley northumberland NE25 0QT registered at the land registry under title number ND44051.
Outstanding
3 April 2020Delivered on: 6 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 January 2024Memorandum and Articles of Association (8 pages)
30 January 2024Particulars of variation of rights attached to shares (2 pages)
30 January 2024Particulars of variation of rights attached to shares (2 pages)
30 January 2024Change of share class name or designation (2 pages)
23 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
11 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
24 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 May 2020Registered office address changed from Unit 24D North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to Unit 8 Delaval Trading Estate Seaton Delaval Whitley Bay Tyne & Wear NE25 0QT on 13 May 2020 (1 page)
7 May 2020Registration of charge 079099520003, created on 30 April 2020 (39 pages)
6 April 2020Registration of charge 079099520002, created on 3 April 2020 (43 pages)
27 January 2020Satisfaction of charge 079099520001 in full (1 page)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 September 2018Change of details for Mr Daniel Peter Jobson as a person with significant control on 31 August 2018 (2 pages)
13 September 2018Director's details changed for Mr Daniel Peter Jobson on 31 August 2018 (2 pages)
13 September 2018Director's details changed for Mrs Lynda Jobson on 31 August 2018 (2 pages)
13 September 2018Change of details for Mrs Lynda Jobson as a person with significant control on 31 August 2018 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Director's details changed for Mr Daniel Jobson on 8 June 2016 (2 pages)
13 June 2016Director's details changed for Mrs Lynda Jobson on 8 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Daniel Jobson on 8 June 2016 (2 pages)
13 June 2016Director's details changed for Mrs Lynda Jobson on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from 4 Hobart Whitley Bay Tyne and Wear NE26 3TA to Unit 24D North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 4 Hobart Whitley Bay Tyne and Wear NE26 3TA to Unit 24D North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 8 June 2016 (1 page)
7 June 2016Director's details changed for Mrs Lynda Jobson on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mrs Lynda Jobson on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Daniel Jobson on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Daniel Jobson on 7 June 2016 (2 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
16 October 2014Registration of charge 079099520001, created on 8 October 2014 (18 pages)
16 October 2014Registration of charge 079099520001, created on 8 October 2014 (18 pages)
16 October 2014Registration of charge 079099520001, created on 8 October 2014 (18 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(4 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Miss Lynda Whitfield on 18 August 2012 (2 pages)
28 August 2012Director's details changed for Miss Lynda Whitfield on 18 August 2012 (2 pages)
16 January 2012Incorporation (16 pages)
16 January 2012Incorporation (16 pages)