Background WavePink WaveYellow Wave

DJ BUILDERS (STAFFORD) LTD (05141127)

DJ BUILDERS (STAFFORD) LTD (05141127) is an active UK company. incorporated on 28 May 2004. with registered office in Stafford. The company operates in the Construction sector, engaged in development of building projects. DJ BUILDERS (STAFFORD) LTD has been registered for 21 years. Current directors include MOORE, Dean John, MOORE, Julie Diane.

Company Number
05141127
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
119 Bodmin Avenue, Stafford, ST17 0ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOORE, Dean John, MOORE, Julie Diane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJ BUILDERS (STAFFORD) LTD

DJ BUILDERS (STAFFORD) LTD is an active company incorporated on 28 May 2004 with the registered office located in Stafford. The company operates in the Construction sector, specifically engaged in development of building projects. DJ BUILDERS (STAFFORD) LTD was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05141127

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

119 Bodmin Avenue Weeping Cross Stafford, ST17 0ES,

Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOORE, Julie Diane

Active
119 Bodmin Avenue, StaffordST17 0ES
Secretary
Appointed 01 Jun 2004

MOORE, Dean John

Active
119 Bodmin Avenue, StaffordST17 0ES
Born May 1972
Director
Appointed 01 Jun 2004

MOORE, Julie Diane

Active
119 Bodmin Avenue, StaffordST17 0ES
Born January 1976
Director
Appointed 01 Jun 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 May 2004
Resigned 01 Jun 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 May 2004
Resigned 01 Jun 2004

Persons with significant control

1

Mr Dean John Moore

Active
Bodmin Avenue, StaffordST17 0ES
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 June 2006
353353
Legacy
3 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation