Company NameD J Services (Wales) Limited
DirectorDavid Leslie Williams
Company StatusActive
Company Number04487175
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Leslie Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Chester Street
Mold
Flintshire
CH7 1EG
Wales
Secretary NameCarol Ann Williams
NationalityBritish
StatusCurrent
Appointed16 July 2002(same day as company formation)
RoleSecretary
Correspondence Address8a Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Andrew David Williams
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFron Haul Pant Y Buarth
Gwernaffield
Mold
Clwyd
CH7 5ER
Wales

Contact

Websitedjserviceswales.co.uk
Email address[email protected]
Telephone01352 741563
Telephone regionMold

Location

Registered Address8a Chester Street
Mold
Flintshire
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1David Leslie Williams
75.00%
Ordinary
25 at £1Carol Ann Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£20,260
Cash£22,496
Current Liabilities£10,684

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

10 May 2005Delivered on: 18 May 2005
Persons entitled: Barclays 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

11 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
24 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
14 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 July 2020Registered office address changed from C/O Hill and Roberts 50 High Street Mold Flintshire CH7 1BH to 8a Hill & Roberts 50 High Street Mold Flintshire CH7 1EG on 16 July 2020 (1 page)
16 July 2020Registered office address changed from 8a Hill & Roberts 50 High Street Mold Flintshire CH7 1EG United Kingdom to 8a Chester Street Mold Flintshire CH7 1EG on 16 July 2020 (1 page)
26 September 2019Termination of appointment of Andrew David Williams as a director on 19 January 2018 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 September 2015Appointment of Mr Andrew David Williams as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Andrew David Williams as a director on 21 September 2015 (2 pages)
5 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Secretary's details changed for Carol Ann Williams on 1 January 2014 (1 page)
31 July 2014Secretary's details changed for Carol Ann Williams on 1 January 2014 (1 page)
31 July 2014Director's details changed for David Leslie Williams on 1 January 2014 (2 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Director's details changed for David Leslie Williams on 1 January 2014 (2 pages)
31 July 2014Secretary's details changed for Carol Ann Williams on 1 January 2014 (1 page)
31 July 2014Director's details changed for David Leslie Williams on 1 January 2014 (2 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
21 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Registered office address changed from C/O Hill & Roberts 50 High Street Mold Flintshire CH7 1BH United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Fron Haul Farm Pant Y Buarth Gwernaffield Mold CH7 5ER on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Fron Haul Farm Pant Y Buarth Gwernaffield Mold CH7 5ER on 25 August 2010 (1 page)
25 August 2010Registered office address changed from C/O Hill & Roberts 50 High Street Mold Flintshire CH7 1BH United Kingdom on 25 August 2010 (1 page)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 September 2009Return made up to 16/07/09; full list of members (3 pages)
3 September 2009Return made up to 16/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 July 2008Return made up to 16/07/08; full list of members (3 pages)
21 July 2008Return made up to 16/07/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 September 2007Return made up to 16/07/07; no change of members (6 pages)
5 September 2007Return made up to 16/07/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 16/07/06; full list of members (6 pages)
1 August 2006Return made up to 16/07/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 July 2005Return made up to 16/07/05; full list of members (6 pages)
30 July 2005Return made up to 16/07/05; full list of members (6 pages)
18 May 2005Particulars of mortgage/charge (10 pages)
18 May 2005Particulars of mortgage/charge (10 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(6 pages)
27 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(6 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 March 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
14 March 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 2 moel ganol mold flintshire, wales CH7 1TY (1 page)
23 July 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 2 moel ganol mold flintshire, wales CH7 1TY (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
16 July 2002Incorporation (14 pages)
16 July 2002Incorporation (14 pages)