Background WavePink WaveYellow Wave

D & J MACHINERY LIMITED (03556582)

D & J MACHINERY LIMITED (03556582) is an active UK company. incorporated on 1 May 1998. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. D & J MACHINERY LIMITED has been registered for 27 years. Current directors include WALSH, John Patrick.

Company Number
03556582
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALSH, John Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & J MACHINERY LIMITED

D & J MACHINERY LIMITED is an active company incorporated on 1 May 1998 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. D & J MACHINERY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03556582

LTD Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MAJORBASE LIMITED
From: 1 May 1998To: 5 November 2018
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 4 April 2024To: 2 September 2024
Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 4 April 2024
45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 1 May 1998To: 11 November 2010
Timeline

11 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 17
Owner Exit
Mar 18
Loan Secured
Mar 19
Owner Exit
Apr 21
Loan Secured
Aug 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Secretary
Appointed 26 Oct 2003

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 01 May 1998

WALSH, John

Resigned
Buckhurst Farm, BuryBL9 6SZ
Secretary
Appointed 01 May 1998
Resigned 26 Oct 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

WALSH, John

Resigned
Buckhurst Farm, BuryBL9 6SZ
Born February 1934
Director
Appointed 01 May 1998
Resigned 26 Oct 2003

WILKINSON, Dennis

Resigned
2 Kingsley Avenue, BurnleyBB12 8SZ
Born March 1947
Director
Appointed 01 May 1998
Resigned 27 Sept 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 May 1998
Resigned 01 May 1998

Persons with significant control

3

1 Active
2 Ceased
45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 07 Apr 2017

Mr John Patrick Walsh

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2016
Hollins Brook Park, BuryBL9 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Resolution
5 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 October 2006
363aAnnual Return
Legacy
1 September 2006
353353
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
225Change of Accounting Reference Date
Legacy
31 May 1998
88(2)R88(2)R
Legacy
26 May 1998
287Change of Registered Office
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Incorporation Company
1 May 1998
NEWINCIncorporation