Background WavePink WaveYellow Wave

DJ CIVILS LTD (10866941)

DJ CIVILS LTD (10866941) is an active UK company. incorporated on 14 July 2017. with registered office in Hersden. The company operates in the Construction sector, engaged in unknown sic code (42990). DJ CIVILS LTD has been registered for 8 years. Current directors include BEALE, James Robert, DONOHOE, Daniel Carl.

Company Number
10866941
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Global House 5-10 Sparrow Way, Hersden, CT3 4JH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BEALE, James Robert, DONOHOE, Daniel Carl
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJ CIVILS LTD

DJ CIVILS LTD is an active company incorporated on 14 July 2017 with the registered office located in Hersden. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DJ CIVILS LTD was registered 8 years ago.(SIC: 42990)

Status

active

Active since 8 years ago

Company No

10866941

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Global House 5-10 Sparrow Way Lakesview International Business Park Hersden, CT3 4JH,

Previous Addresses

Unit 1 Merlin Business Park Manston Ramsgate Kent CT12 5HW United Kingdom
From: 18 April 2023To: 30 January 2025
Office 12B First Floor Discovery Park Sandwich Kent CT13 9FF United Kingdom
From: 12 May 2021To: 18 April 2023
Unit 21 Discovery Park Innovation House Sandwich Kent CT13 9FF England
From: 20 November 2020To: 12 May 2021
Unit 13 Innovation House Sandwich Kent CT13 9FF England
From: 24 January 2020To: 20 November 2020
Durlock End Durlock Minster Ramsgate CT12 4HD United Kingdom
From: 14 July 2017To: 24 January 2020
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Sept 21
New Owner
Sept 21
Funding Round
Oct 23
Share Issue
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Cleared
Dec 25
Loan Secured
Dec 25
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BEALE, James Robert

Active
5-10 Sparrow Way, HersdenCT3 4JH
Born July 1986
Director
Appointed 14 Jul 2017

DONOHOE, Daniel Carl

Active
5-10 Sparrow Way, HersdenCT3 4JH
Born September 1984
Director
Appointed 14 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Montpelier Grove, LondonNW5 2XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023

Mr James Robert Beale

Ceased
Merlin Business Park, RamsgateCT12 5HW
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2017
Ceased 16 Nov 2023

Mr Daniel Carl Donohoe

Ceased
Merlin Business Park, RamsgateCT12 5HW
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2017
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Resolution
7 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Capital Alter Shares Subdivision
6 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Confirmation Statement
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Incorporation Company
14 July 2017
NEWINCIncorporation