Background WavePink WaveYellow Wave

DJSM LTD (14891281)

DJSM LTD (14891281) is an active UK company. incorporated on 24 May 2023. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DJSM LTD has been registered for 2 years. Current directors include GALLIFORD, Michael, JOHNSON, Alexander Mark Henry, MCCLENAGHAN, Paul Thomas and 1 others.

Company Number
14891281
Status
active
Type
ltd
Incorporated
24 May 2023
Age
2 years
Address
Bilston, WV14 0QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIFORD, Michael, JOHNSON, Alexander Mark Henry, MCCLENAGHAN, Paul Thomas, SCANLAN, Robert Edwin Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJSM LTD

DJSM LTD is an active company incorporated on 24 May 2023 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DJSM LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14891281

LTD Company

Age

2 Years

Incorporated 24 May 2023

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 24 May 2023 - 29 September 2024(17 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Springvale Park Industrial Estate Bilston, WV14 0QL,

Previous Addresses

409 King Street Stoke-on-Trent ST4 3EF England
From: 24 May 2023To: 26 October 2023
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Aug 23
Director Joined
Oct 23
Share Issue
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GALLIFORD, Michael

Active
Springvale Park Industrial Estate, BilstonWV14 0QL
Born November 1967
Director
Appointed 04 Oct 2023

JOHNSON, Alexander Mark Henry

Active
Springvale Park Industrial Estate, BilstonWV14 0QL
Born September 1986
Director
Appointed 24 May 2023

MCCLENAGHAN, Paul Thomas

Active
Springvale Park Industrial Estate, BilstonWV14 0QL
Born January 1965
Director
Appointed 13 Dec 2024

SCANLAN, Robert Edwin Joseph

Active
Springvale Park Industrial Estate, BilstonWV14 0QL
Born August 1990
Director
Appointed 24 May 2023

DAY, Marty Christopher

Resigned
Springvale Park Industrial Estate, BilstonWV14 0QL
Born July 1988
Director
Appointed 24 May 2023
Resigned 09 Oct 2025

MROZEK, Stephen Craig

Resigned
Springvale Park Industrial Estate, BilstonWV14 0QL
Born September 1981
Director
Appointed 24 May 2023
Resigned 09 Oct 2025

SMITH, Kevin James

Resigned
Springvale Industrial Park, BilstonWV14 0QL
Born February 1958
Director
Appointed 04 Oct 2023
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Springvale Park Industrial Estate, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023

Mr Alexander Mark Henry Johnson

Ceased
Springvale Park Industrial Estate, BilstonWV14 0QL
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Change Account Reference Date Company Current Extended
3 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 October 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Incorporation Company
24 May 2023
NEWINCIncorporation