Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID JONES PROPERTY LIMITED
Company Information for

DAVID JONES PROPERTY LIMITED

DJ PROPERTY, UNIT C, OXFORD COURT, CAMBRIDGE ROAD, GRANBY INDUSTRIAL ESTATE, WEYMOUTH, DORSET, DT4 9GH,
Company Registration Number
02730689
Private Limited Company
Active

Company Overview

About David Jones Property Ltd
DAVID JONES PROPERTY LIMITED was founded on 1992-07-13 and has its registered office in Weymouth. The organisation's status is listed as "Active". David Jones Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID JONES PROPERTY LIMITED
 
Legal Registered Office
DJ PROPERTY, UNIT C, OXFORD COURT, CAMBRIDGE ROAD
GRANBY INDUSTRIAL ESTATE
WEYMOUTH
DORSET
DT4 9GH
Other companies in DT4
 
Previous Names
DPM ESTATE LIMITED01/03/2023
Filing Information
Company Number 02730689
Company ID Number 02730689
Date formed 1992-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB291050132  
Last Datalog update: 2024-02-06 23:14:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID JONES PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAVID JONES PROPERTY LIMITED
The following companies were found which have the same name as DAVID JONES PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID JONES PROPERTY EXPERT LTD THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU Active Company formed on the 2023-03-31

Company Officers of DAVID JONES PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN JONES
Company Secretary 1992-07-13
KATHRYN JONES
Director 1992-07-13
MICHAEL JONES
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONES
Director 1992-07-13 2007-02-09
DAVID MCGARRY JONES
Director 1992-07-13 2004-11-11
PAUL JONES
Director 1992-07-13 2004-11-11
MICHAEL JONES
Director 1992-07-13 1999-03-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-13 1992-07-13
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-13 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN JONES OLD CO (DJP) LIMITED Company Secretary 2008-01-31 CURRENT 1999-09-16 Active
KATHRYN JONES D. J. COMMERCIAL LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
KATHRYN JONES WEYMOUTH HARBOUR ESTATES LIMITED Company Secretary 1994-12-30 CURRENT 1994-11-25 Active
KATHRYN JONES D.J. CONTRACTS (STRUCTURAL) LIMITED Company Secretary 1992-02-05 CURRENT 1963-06-06 Active
KATHRYN JONES D.J. CONTRACTS (WEYMOUTH) LIMITED Company Secretary 1991-02-07 CURRENT 1969-07-01 Active
KATHRYN JONES TERM INVESTMENTS LIMITED Director 2011-03-23 CURRENT 2011-03-03 Active
KATHRYN JONES NOMYARD LIMITED Director 2010-06-03 CURRENT 2009-05-26 Dissolved 2016-12-20
KATHRYN JONES DJ GRANLINK LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2016-12-20
KATHRYN JONES OLD CO (DJP) LIMITED Director 2008-10-08 CURRENT 1999-09-16 Active
KATHRYN JONES GARDEN COURT MANAGEMENT LIMITED Director 2006-07-17 CURRENT 1986-04-08 Active
KATHRYN JONES D. J. COMMERCIAL LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
KATHRYN JONES WEYMOUTH HARBOUR ESTATES LIMITED Director 1994-12-30 CURRENT 1994-11-25 Active
KATHRYN JONES D.J. CONTRACTS (STRUCTURAL) LIMITED Director 1992-02-05 CURRENT 1963-06-06 Active
KATHRYN JONES D.J. CONTRACTS (WEYMOUTH) LIMITED Director 1991-02-07 CURRENT 1969-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Purchase of own shares
2023-12-14Cancellation of shares. Statement of capital on 2023-12-06 GBP 1,380,887
2023-12-12Change of share class name or designation
2023-04-2031/03/23 STATEMENT OF CAPITAL GBP 1560887
2023-03-01Company name changed dpm estate LIMITED\certificate issued on 01/03/23
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-11-07TM02Termination of appointment of Kathryn Jones on 2022-09-21
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom
2022-02-16CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2020-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY MUDGE
2020-07-10PSC07CESSATION OF KATHRYN JONES, MICHAEL JONES, ALAN NEWBERRY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-26AP01DIRECTOR APPOINTED MR ALAN PHILIP RODGERS.
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 706159
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-30CH01Director's details changed for Mr Michael Jones on 2016-11-29
2016-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRYN JONES on 2016-11-29
2016-11-29CH01Director's details changed for Mrs Kathryn Jones on 2016-11-29
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM 114 Wyke Road Weymouth Dorset DT4 9QP
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 706159
2016-04-28AR0122/03/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 706159
2015-04-23AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-30RES01ADOPT ARTICLES 30/03/15
2015-03-30SH0112/03/15 STATEMENT OF CAPITAL GBP 706159
2015-03-26SH0112/03/15 STATEMENT OF CAPITAL GBP 706159
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 430000
2014-04-02AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 20/09/2013
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 20/09/2013
2013-04-10AR0122/03/13 ANNUAL RETURN FULL LIST
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0122/03/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0122/03/11 ANNUAL RETURN FULL LIST
2010-09-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0122/03/10 FULL LIST
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02288bDIRECTOR RESIGNED
2007-04-02363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20225ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05
2005-04-14363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-04288bDIRECTOR RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-03-31363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-04-05363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-08363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-12363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-25363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-03-25363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1999-03-25288bDIRECTOR RESIGNED
1999-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/99
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-31363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-04-07363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-03-27363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-22363sRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1994-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-04-11363sRETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS
1993-07-06363sRETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS
1993-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1992-10-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1992-08-05288NEW DIRECTOR APPOINTED
1992-08-05288DIRECTOR RESIGNED
1992-07-22CERTNMCOMPANY NAME CHANGED DPM LIMITED CERTIFICATE ISSUED ON 23/07/92
1992-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DAVID JONES PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID JONES PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID JONES PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID JONES PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of DAVID JONES PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID JONES PROPERTY LIMITED
Trademarks
We have not found any records of DAVID JONES PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTELS MORTGAGE FUN FACTORY (WEYMOUTH) LTD 2012-05-31 Outstanding

We have found 1 mortgage charges which are owed to DAVID JONES PROPERTY LIMITED

Income
Government Income
We have not found government income sources for DAVID JONES PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as DAVID JONES PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DAVID JONES PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID JONES PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID JONES PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.