Background WavePink WaveYellow Wave

D & J FABRICATIONS (ATHERTON) LIMITED (03964889)

D & J FABRICATIONS (ATHERTON) LIMITED (03964889) is an active UK company. incorporated on 5 April 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25910). D & J FABRICATIONS (ATHERTON) LIMITED has been registered for 26 years. Current directors include BURKES, Les, COLES, Joseph Tidboald.

Company Number
03964889
Status
active
Type
ltd
Incorporated
5 April 2000
Age
26 years
Address
Zeal House, London, SW19 3UU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25910)
Directors
BURKES, Les, COLES, Joseph Tidboald
SIC Codes
25910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & J FABRICATIONS (ATHERTON) LIMITED

D & J FABRICATIONS (ATHERTON) LIMITED is an active company incorporated on 5 April 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25910). D & J FABRICATIONS (ATHERTON) LIMITED was registered 26 years ago.(SIC: 25910)

Status

active

Active since 26 years ago

Company No

03964889

LTD Company

Age

26 Years

Incorporated 5 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Zeal House 8 Deer Park Road Merton London, SW19 3UU,

Timeline

3 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 12
Loan Secured
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JONES, Suzanne Gail

Active
6 Fromondes Road, CheamSM3 8QR
Secretary
Appointed 02 Jun 2004

WILMOT, Chin Kan

Active
Zeal House, LondonSW19 3UU
Secretary
Appointed 19 Mar 2007

BURKES, Les

Active
Zeal House, LondonSW19 3UU
Born July 1953
Director
Appointed 22 Nov 2012

COLES, Joseph Tidboald

Active
Zeal House, LondonSW19 3UU
Born December 1960
Director
Appointed 02 Jun 2004

ROSE, Karen

Resigned
9 Belmont Avenue, ManchesterM46 9RR
Secretary
Appointed 05 Apr 2000
Resigned 27 May 2004

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 05 Apr 2000
Resigned 05 Apr 2000

HALLIWELL, Derek

Resigned
140 Shakerley Lane, ManchesterM29 8LZ
Born August 1944
Director
Appointed 05 Apr 2000
Resigned 27 May 2004

Persons with significant control

2

Mr Joseph Tidboald Coles

Active
Zeal House, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Les Burkes

Active
Zeal House, LondonSW19 3UU
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
19 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
155(6)a155(6)a
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
287Change of Registered Office
Legacy
23 July 2004
403aParticulars of Charge Subject to s859A
Legacy
23 July 2004
403aParticulars of Charge Subject to s859A
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 2003
AUDAUD
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
16 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363aAnnual Return
Legacy
3 May 2002
353353
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
88(2)R88(2)R
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
288bResignation of Director or Secretary
Incorporation Company
5 April 2000
NEWINCIncorporation