Background WavePink WaveYellow Wave

D J COMPOSITES LIMITED (08399384)

D J COMPOSITES LIMITED (08399384) is an active UK company. incorporated on 12 February 2013. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. D J COMPOSITES LIMITED has been registered for 13 years. Current directors include RUSSELL, Daniel James.

Company Number
08399384
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
First Floor, 2 South House Bond Avenue, Milton Keynes, MK1 1SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
RUSSELL, Daniel James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D J COMPOSITES LIMITED

D J COMPOSITES LIMITED is an active company incorporated on 12 February 2013 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. D J COMPOSITES LIMITED was registered 13 years ago.(SIC: 45200)

Status

active

Active since 13 years ago

Company No

08399384

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

First Floor, 2 South House Bond Avenue Bletchley Milton Keynes, MK1 1SW,

Previous Addresses

1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England
From: 16 January 2023To: 10 December 2024
Bank House 2 Park Street Chatteris Cambs PE16 6AE England
From: 24 November 2016To: 16 January 2023
15 Station Road St. Ives Cambridgeshire PE27 5BH
From: 12 February 2013To: 24 November 2016
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Director Left
Feb 13
Company Founded
Feb 13
Director Joined
Feb 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUSSELL, Daniel James

Active
Bond Avenue, Milton KeynesMK1 1SW
Born November 1980
Director
Appointed 12 Feb 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 12 Feb 2013
Resigned 12 Feb 2013

Persons with significant control

1

Mr Daniel James Russell

Active
Bond Avenue, Milton KeynesMK1 1SW
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Incorporation Company
12 February 2013
NEWINCIncorporation