Background WavePink WaveYellow Wave

DJH CHESTER LIMITED (07531287)

DJH CHESTER LIMITED (07531287) is an active UK company. incorporated on 16 February 2011. with registered office in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJH CHESTER LIMITED has been registered for 15 years.

Company Number
07531287
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH CHESTER LIMITED

DJH CHESTER LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DJH CHESTER LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07531287

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

DJH MITTEN CLARKE CHESTER LIMITED
From: 3 May 2023To: 15 July 2024
MORRIS & CO (2011) LIMITED
From: 16 February 2011To: 3 May 2023
Contact
Address

Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port, CH65 9HQ,

Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Left
Apr 14
Director Left
Apr 14
Director Left
Mar 15
Director Left
Jul 17
Director Left
Apr 20
Owner Exit
Jun 20
Loan Cleared
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
May 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
May 23
Director Left
May 23
Loan Secured
Sept 23
Director Joined
Jul 24
Loan Secured
Feb 25
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Memorandum Articles
18 January 2023
MAMA
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Resolution
14 November 2022
RESOLUTIONSResolutions
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
23 April 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 May 2011
AA01Change of Accounting Reference Date
Legacy
19 May 2011
MG01MG01
Resolution
17 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Legacy
11 May 2011
MG01MG01
Incorporation Company
16 February 2011
NEWINCIncorporation