Background WavePink WaveYellow Wave

DJM ROOFING LTD (08066366)

DJM ROOFING LTD (08066366) is an active UK company. incorporated on 11 May 2012. with registered office in Brentwood. The company operates in the Construction sector, engaged in roofing activities. DJM ROOFING LTD has been registered for 13 years. Current directors include MALLINDINE, Danny.

Company Number
08066366
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Construction
Business Activity
Roofing activities
Directors
MALLINDINE, Danny
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJM ROOFING LTD

DJM ROOFING LTD is an active company incorporated on 11 May 2012 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in roofing activities. DJM ROOFING LTD was registered 13 years ago.(SIC: 43910)

Status

active

Active since 13 years ago

Company No

08066366

LTD Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 13 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 11 May 2012To: 13 October 2022
Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MALLINDINE, Danny

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born October 1962
Director
Appointed 11 May 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 11 May 2012
Resigned 11 May 2012

MALLINDINE, Julie Ann

Resigned
27 Cambridge Park, LondonE11 2PU
Born July 1957
Director
Appointed 11 May 2012
Resigned 20 May 2013

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 11 May 2012
Resigned 11 May 2012

Persons with significant control

1

Mr Danny Mallindine

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born October 1962

Nature of Control

Significant influence or control
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 April 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Incorporation Company
11 May 2012
NEWINCIncorporation