Background WavePink WaveYellow Wave

DJK (RENOVATIONS) LIMITED (09811257)

DJK (RENOVATIONS) LIMITED (09811257) is an active UK company. incorporated on 6 October 2015. with registered office in Maldon. The company operates in the Construction sector, engaged in construction of domestic buildings. DJK (RENOVATIONS) LIMITED has been registered for 10 years. Current directors include EARL, David Roger.

Company Number
09811257
Status
active
Type
ltd
Incorporated
6 October 2015
Age
10 years
Address
C/O Xeinadin South Essex Ltd The Rivendell Centre, Maldon, CM9 5QP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EARL, David Roger
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJK (RENOVATIONS) LIMITED

DJK (RENOVATIONS) LIMITED is an active company incorporated on 6 October 2015 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DJK (RENOVATIONS) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09811257

LTD Company

Age

10 Years

Incorporated 6 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Xeinadin South Essex Ltd The Rivendell Centre White Horse Lane Maldon, CM9 5QP,

Previous Addresses

C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom
From: 21 October 2024To: 31 March 2026
Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
From: 10 October 2016To: 21 October 2024
C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
From: 6 April 2016To: 10 October 2016
Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS
From: 13 April 2026To: 6 April 2016
C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP England
From: 6 October 2015To: 13 April 2026
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Oct 15
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EARL, David Roger

Active
The Rivendell Centre, MaldonCM9 5QP
Born November 1987
Director
Appointed 09 Oct 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 06 Oct 2015
Resigned 06 Oct 2015

EARL, John David

Resigned
The Rivendell Centre, MaldonCM9 5QP
Born May 1960
Director
Appointed 09 Oct 2015
Resigned 21 Jan 2025

Persons with significant control

1

Mr John David Earl

Active
The Rivendell Centre, MaldonCM9 5QP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Incorporation Company
6 October 2015
NEWINCIncorporation