Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.J. PET PRODUCTS LIMITED
Company Information for

D.J. PET PRODUCTS LIMITED

UNIT 2, CAVENDISH ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3TE,
Company Registration Number
03477789
Private Limited Company
Active

Company Overview

About D.j. Pet Products Ltd
D.J. PET PRODUCTS LIMITED was founded on 1997-12-09 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". D.j. Pet Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D.J. PET PRODUCTS LIMITED
 
Legal Registered Office
UNIT 2
CAVENDISH ROAD
BURY ST EDMUNDS
SUFFOLK
IP33 3TE
Other companies in IP33
 
Filing Information
Company Number 03477789
Company ID Number 03477789
Date formed 1997-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.J. PET PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.J. PET PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE JANE MUIRHEAD
Company Secretary 1997-12-09
JOHN PHILIP HANCOCK
Director 1997-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 1997-12-09 1997-12-09
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1997-12-09 1997-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE JANE MUIRHEAD ALUSHRED LIMITED Company Secretary 2006-06-28 CURRENT 2006-06-28 Active
PAULINE JANE MUIRHEAD VETBED (ANIMAL CARE) LIMITED Company Secretary 1993-09-29 CURRENT 1984-09-27 Active
PAULINE JANE MUIRHEAD HARKERS LIMITED Company Secretary 1993-09-20 CURRENT 1993-09-07 Active
PAULINE JANE MUIRHEAD PETLIFE LIMITED Company Secretary 1993-09-20 CURRENT 1993-09-07 Active
PAULINE JANE MUIRHEAD PETLIFE INTERNATIONAL LTD. Company Secretary 1993-07-19 CURRENT 1993-07-19 Active
JOHN PHILIP HANCOCK PROPERTIES JPH LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
JOHN PHILIP HANCOCK TOPET PHARMA UK LTD Director 2016-05-20 CURRENT 2016-05-20 Active
JOHN PHILIP HANCOCK REPEL INTERNATIONAL LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JOHN PHILIP HANCOCK VETPRO LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active - Proposal to Strike off
JOHN PHILIP HANCOCK ALUSHRED LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
JOHN PHILIP HANCOCK VETBED (ANIMAL CARE) LIMITED Director 1993-09-29 CURRENT 1984-09-27 Active
JOHN PHILIP HANCOCK HARKERS LIMITED Director 1993-09-20 CURRENT 1993-09-07 Active
JOHN PHILIP HANCOCK PETLIFE LIMITED Director 1993-09-20 CURRENT 1993-09-07 Active
JOHN PHILIP HANCOCK PETLIFE INTERNATIONAL LTD. Director 1993-07-19 CURRENT 1993-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-12-01PSC04Change of details for Mr James Andrew Hancock as a person with significant control on 2022-11-01
2022-12-01CH01Director's details changed for Mr James Andrew Hancock on 2022-11-01
2022-11-15SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW HANCOCK on 2022-11-15
2022-11-15SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW HANCOCK on 2022-11-15
2022-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW HANCOCK on 2022-11-15
2022-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-08-02PSC07CESSATION OF EXECUTORS OF JOHN PHILIP HANCOCK DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW HANCOCK
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-02-13CH01Director's details changed for Mr James Andrew Hancock on 2020-02-13
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-12-03CH01Director's details changed for Mr James Andrew Hancock on 2019-11-10
2019-12-02PSC04Change of details for Executors John Philip Hancock Deceased as a person with significant control on 2019-11-08
2019-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP HANCOCK DECEASED
2019-11-20PSC07CESSATION OF JOHN PHILIP HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP HANCOCK
2019-11-19AP01DIRECTOR APPOINTED MR JAMES ANDREW HANCOCK
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW HANCOCK on 2019-11-03
2019-08-30PSC07CESSATION OF PAULINE JANE MUIRHEAD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11AP03Appointment of Mr James Andrew Hancock as company secretary on 2019-03-01
2019-03-11TM02Termination of appointment of Pauline Jane Muirhead on 2019-03-01
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP HANCOCK / 22/11/2017
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP HANCOCK / 22/11/2017
2017-11-22CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE JANE MUIRHEAD on 2017-11-22
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / PAULINE JANE MUIRHEAD / 22/11/2017
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP HANCOCK / 22/11/2017
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP HANCOCK / 22/11/2017
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP HANCOCK / 22/11/2017
2017-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0122/11/15 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0122/11/13 ANNUAL RETURN FULL LIST
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-18AR0122/11/12 ANNUAL RETURN FULL LIST
2012-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-24AR0122/11/11 ANNUAL RETURN FULL LIST
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-12-01AR0122/11/10 ANNUAL RETURN FULL LIST
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-27AR0122/11/09 FULL LIST
2009-02-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM MINSTER HOUSE WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SU
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HANCOCK / 23/05/2008
2008-01-08363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-23363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-01-18363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-23363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-19363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-13363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-01-19SRES03EXEMPTION FROM APPOINTING AUDITORS 17/12/98
1999-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-12-23363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-10-02225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-01-13287REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1998-01-12288aNEW DIRECTOR APPOINTED
1998-01-12288bDIRECTOR RESIGNED
1998-01-12288aNEW SECRETARY APPOINTED
1998-01-12288bSECRETARY RESIGNED
1997-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to D.J. PET PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.J. PET PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D.J. PET PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.J. PET PRODUCTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.J. PET PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.J. PET PRODUCTS LIMITED
Trademarks
We have not found any records of D.J. PET PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.J. PET PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as D.J. PET PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where D.J. PET PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.J. PET PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.J. PET PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.