Background WavePink WaveYellow Wave

DJW BUILD LTD (05752860)

DJW BUILD LTD (05752860) is an active UK company. incorporated on 23 March 2006. with registered office in Liskeard. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DJW BUILD LTD has been registered for 20 years. Current directors include WELCH, Derrick James, WELCH, Vincent Wilfred.

Company Number
05752860
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Unit 4 Pensilva Industrial Estate St Ive Road, Liskeard, PL14 5RE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WELCH, Derrick James, WELCH, Vincent Wilfred
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJW BUILD LTD

DJW BUILD LTD is an active company incorporated on 23 March 2006 with the registered office located in Liskeard. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DJW BUILD LTD was registered 20 years ago.(SIC: 41100, 41201)

Status

active

Active since 20 years ago

Company No

05752860

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

DERRICK J WELCH LTD
From: 23 March 2006To: 25 September 2018
Contact
Address

Unit 4 Pensilva Industrial Estate St Ive Road Pensilva Liskeard, PL14 5RE,

Previous Addresses

Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF
From: 19 March 2014To: 24 September 2018
C/O Ward Randall Ltd, the Parade Liskeard Cornwall PL14 6AF
From: 23 March 2006To: 19 March 2014
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 13
Funding Round
Nov 13
Loan Secured
May 15
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WELCH, Derrick James

Active
St Ive Road, LiskeardPL14 5RE
Born March 1955
Director
Appointed 23 Mar 2006

WELCH, Vincent Wilfred

Active
St Ive Road, LiskeardPL14 5RE
Born March 1984
Director
Appointed 10 Jun 2013

RANDALL, Gary Robert

Resigned
Rilla Mill, CallingtonPL17 7NT
Secretary
Appointed 23 Mar 2006
Resigned 07 Nov 2014

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 23 Mar 2006
Resigned 23 Mar 2006

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 23 Mar 2006
Resigned 23 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
St. Ive Road, LiskeardPL14 5RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020

Mr Vincent Wilfred Welch

Ceased
Fore Street, LiskeardPL14 5PZ
Born March 1984

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 02 Sept 2020

Mr Derrick James Welch

Ceased
Briarwood, LiskeardPL14 3QQ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 02 Aug 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Resolution
25 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Resolution
6 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
29 March 2007
363aAnnual Return
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Incorporation Company
23 March 2006
NEWINCIncorporation