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

D J PARTRIDGE LIMITED

68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
Company Registration Number
04598800
Private Limited Company
Liquidation

Company Overview

About D J Partridge Ltd
D J PARTRIDGE LIMITED was founded on 2002-11-22 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". D J Partridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
D J PARTRIDGE LIMITED
 
Legal Registered Office
68 SHIP STREET
BRIGHTON
EAST SUSSEX
BN1 1AE
Other companies in NW4
 
Filing Information
Company Number 04598800
Company ID Number 04598800
Date formed 2002-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB835307239  
Last Datalog update: 2022-02-08 06:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D J PARTRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB INTERNAL AUDIT LIMITED   ASPIRE BUSINESS ADVISORS LIMITED   BARBARA COOPER LIMITED   BOX HILL SERVICES LTD   GILLARDS ACCOUNTANTS LIMITED   GORROD NOMINEES LIMITED   KEYTE & CO. ACCOUNTANTS LTD   LAKIN CLARK LIMITED   S3M 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.
Companies with same name D J PARTRIDGE LIMITED
The following companies were found which have the same name as D J PARTRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D J PARTRIDGE LIMITED Unknown

Company Officers of D J PARTRIDGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN PARTRIDGE
Director 2002-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
LEYTON JON COBB
Company Secretary 2005-04-22 2017-12-04
NICOLA JAYNE NICHOLLS
Company Secretary 2002-11-22 2004-12-01

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
2023-08-23Voluntary liquidation Statement of receipts and payments to 2023-01-07
2022-01-18Voluntary liquidation Statement of receipts and payments to 2022-01-07
2022-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-07
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Enterprise House 2 the Crest Hendon London NW4 2HN
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Enterprise House 2 the Crest Hendon London NW4 2HN
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-07
2020-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-07
2019-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-07
2018-02-06LIQ02Voluntary liquidation Statement of affairs
2018-02-06600Appointment of a voluntary liquidator
2018-01-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-01-08
2017-12-11TM02Termination of appointment of Leyton Jon Cobb on 2017-12-04
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-05-09AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-05-10AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/13 FROM Studio 43 Spectrum House 32-34 Gordon House Road London NW5 1LP United Kingdom
2012-11-26AR0122/11/12 ANNUAL RETURN FULL LIST
2012-05-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0122/11/11 ANNUAL RETURN FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM 6 Kershaw Close Chafford Hundred Essex RM16 6RN
2012-01-10AD02Register inspection address changed from C/O David Partridge 6 Kershaw Close Chafford Hundred Grays Essex RM16 6RN England
2012-01-10CH01Director's details changed for David John Partridge on 2011-12-01
2012-01-10CH03SECRETARY'S DETAILS CHNAGED FOR LEYTON JON COBB on 2011-12-01
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0122/11/10 ANNUAL RETURN FULL LIST
2010-06-17AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-02AR0122/11/09 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-02AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARTRIDGE / 02/02/2010
2009-06-15AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-13AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-06363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-24363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-26288bSECRETARY RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2004-12-23363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-20288bSECRETARY RESIGNED
2003-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/03
2003-12-22363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2002-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to D J PARTRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-01-16
Notices to Creditors2018-01-16
Appointment of Liquidators2018-01-16
Fines / Sanctions
No fines or sanctions have been issued against D J PARTRIDGE 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 PARTRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-11-30 £ 6,100
Creditors Due Within One Year 2012-11-30 £ 7,690
Creditors Due Within One Year 2012-11-30 £ 7,690
Creditors Due Within One Year 2011-11-30 £ 6,536

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

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 PARTRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 0
Cash Bank In Hand 2012-11-30 £ 0
Current Assets 2013-11-30 £ 2,048
Current Assets 2012-11-30 £ 3,094
Current Assets 2012-11-30 £ 3,094
Current Assets 2011-11-30 £ 3,170
Debtors 2013-11-30 £ 1,237
Debtors 2012-11-30 £ 3,086
Debtors 2012-11-30 £ 3,086
Debtors 2011-11-30 £ 2,428
Tangible Fixed Assets 2013-11-30 £ 2,128
Tangible Fixed Assets 2012-11-30 £ 2,562
Tangible Fixed Assets 2012-11-30 £ 2,562
Tangible Fixed Assets 2011-11-30 £ 3,133

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D J PARTRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D J PARTRIDGE LIMITED
Trademarks
We have not found any records of D J PARTRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D J PARTRIDGE 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 (71129 - Other engineering activities) as D J PARTRIDGE LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where D J PARTRIDGE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyD J PARTRIDGE LIMITEDEvent Date2018-01-08
At a General Meeting of the above-named Company, duly convened and held at Suite 324, Regency House, 91 Western Road, Brighton BN1 2NW on 8 January 2018, at 4.00 pm the following Resolutions were passed, as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily, and that Simon Peter Edward Knight and William Jeremy Jonathan Knight, both of Jeremy Knight & Co LLP., be appointed Joint Liquidators of the company and that they be authorised to act either jointly or separately." For further details contact William Jeremy Jonathan Knight on telephone 01273 203654, or by e-mail at: jknight@jeremyknight.co.uk D J Partridge, Chair of Meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyD J PARTRIDGE LIMITEDEvent Date2018-01-08
Notice is hereby given under Insolvency Rule 4.106 that we, William Jeremy Jonathan Knight , IP No. 2236 , email jknight@jeremyknight.co.uk, and Simon Peter Edward Knight , IP No. 11150 , email sknight@jeremyknight.co.uk , both of 68 Ship Street, Brighton, East Sussex BN1 1AE , were appointed Joint Liquidators of the above company by the creditors on 8 January 2018 . Creditors are required, on or before 5 March 2018 , to send in their names and addresses with particulars of their debts or claims and the names and addresses of their Solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information can be obtained from Gabriela Gazova on 01273 203654 or by email on jknight@jeremyknight.co.uk. W J J Knight :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD J PARTRIDGE LIMITEDEvent Date1970-01-01
Liquidator's name and address: Simon Peter Edward Knight and William Jeremy Jonathan Knight, both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE. Telephone No: 01273 203654. Contact person: Jeremy Knight. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D J PARTRIDGE 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 PARTRIDGE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1