Djp Consulting Engineers Limited

General information

Name:

Djp Consulting Engineers Ltd

Office Address:

240-248 West Street Bedminster BS3 3NE Bristol

Number: 07993441

Incorporation date: 2012-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Djp Consulting Engineers was established on 2012/03/16 as a Private Limited Company. This business's registered office can be contacted at Bristol on 240-248 West Street, Bedminster. Should you want to get in touch with the company by post, the post code is BS3 3NE. The reg. no. for Djp Consulting Engineers Limited is 07993441. This company changed its registered name two times. Until 2020 the firm has delivered its services as Djp Property Holdings but at this moment the firm is listed under the business name Djp Consulting Engineers Limited. This business's Standard Industrial Classification Code is 71129 which stands for Other engineering activities. Djp Consulting Engineers Ltd reported its account information for the period up to 31st January 2022. The firm's most recent confirmation statement was filed on 16th March 2023.

2 transactions have been registered in 2015 with a sum total of £3,120. Cooperation with the Stroud District Council council covered the following areas: Consultants Fees.

Currently, this company is directed by just one director: Christopher F., who was assigned to lead the company in 2017. Since 2012 Adrian H., had fulfilled assigned duties for the company till the resignation in October 2018. Additionally a different director, specifically Donald R. gave up the position in 2018.

  • Previous company's names
  • Djp Consulting Engineers Limited 2020-11-23
  • Djp Property Holdings Ltd 2020-02-27
  • Djp Consulting Engineers Limited 2012-03-16

Financial data based on annual reports

Company staff

Christopher F.

Role: Director

Appointed: 01 July 2017

Latest update: 19 December 2023

People with significant control

Christopher F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher F.
Notified on 22 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Donald R.
Notified on 6 April 2016
Ceased on 22 October 2018
Nature of control:
1/2 or less of shares
Adrian H.
Notified on 6 April 2016
Ceased on 22 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-03-16
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 October 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 16th March 2024 (CS01)
filed on: 19th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Stroud District Council 2 £ 3 120.00
2015-01-08 50148546 £ 1 560.00 Consultants Fees
2015-07-15 50157255 £ 1 560.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
12
Company Age

Similar companies nearby

Closest companies