Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DJMS DEVELOPMENTS LIMITED
Company Information for

DJMS DEVELOPMENTS LIMITED

6 BALLYNAGALLIAGH ROAD, ARMAGH, BT60 2LU,
Company Registration Number
NI045761
Private Limited Company
Active

Company Overview

About Djms Developments Ltd
DJMS DEVELOPMENTS LIMITED was founded on 2003-03-11 and has its registered office in Armagh. The organisation's status is listed as "Active". Djms Developments Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DJMS DEVELOPMENTS LIMITED
 
Legal Registered Office
6 BALLYNAGALLIAGH ROAD
ARMAGH
BT60 2LU
Other companies in BT63
 
Filing Information
Company Number NI045761
Company ID Number NI045761
Date formed 2003-03-11
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB388787216  
Last Datalog update: 2024-03-06 11:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DJMS DEVELOPMENTS 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 DJMS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWIN MOORE
Company Secretary 2011-05-20
DAVID F J NICHOLSON
Director 2003-04-21
JONATHAN JAMES NICHOLSON
Director 2003-04-21
MARK ALEXANDER NICHOLSON
Director 2003-04-21
SAMUEL THOMAS JOHN NICHOLSON
Director 2003-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE NATASHA DOHERTY
Company Secretary 2003-03-11 2011-05-20
JAYNE NATASHA DOHERTY
Director 2003-04-22 2011-05-20
DEREK GEORGE ALEXANDER HARRISON
Director 2003-04-21 2011-05-20
ELIZABETH CLARKE
Company Secretary 2005-04-07 2010-03-11
MALCOLM JOSEPH HARRISON
Director 2003-03-11 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID F J NICHOLSON KIMRAN PROPERTIES LIMITED Director 2011-05-20 CURRENT 2001-05-14 Active - Proposal to Strike off
DAVID F J NICHOLSON CLEWORTH COURT MANAGEMENT COMPANY LIMITED Director 2008-11-13 CURRENT 2006-10-20 Active
DAVID F J NICHOLSON SONIC PROPERTIES LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active - Proposal to Strike off
JONATHAN JAMES NICHOLSON KIMRAN PROPERTIES LIMITED Director 2011-05-20 CURRENT 2001-05-14 Active - Proposal to Strike off
MARK ALEXANDER NICHOLSON GREENWAY RESOURCE MANAGEMENT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
MARK ALEXANDER NICHOLSON GHD INVESTMENTS LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
MARK ALEXANDER NICHOLSON KIMRAN PROPERTIES LIMITED Director 2011-05-20 CURRENT 2001-05-14 Active - Proposal to Strike off
MARK ALEXANDER NICHOLSON GREENWAY WASTE RECYCLING LIMITED Director 2010-06-11 CURRENT 2010-06-11 Liquidation
SAMUEL THOMAS JOHN NICHOLSON KIMRAN PROPERTIES LIMITED Director 2008-03-18 CURRENT 2001-05-14 Active - Proposal to Strike off
SAMUEL THOMAS JOHN NICHOLSON DA ARCHITECTS LTD Director 2007-04-19 CURRENT 2007-04-19 Active
SAMUEL THOMAS JOHN NICHOLSON SONIC PROPERTIES LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0457610008
2022-03-14AP01DIRECTOR APPOINTED MISS RUTH ELIZABETH MATILDA NICHOLSON
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-09-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CH01Director's details changed for Mr Matthew Desmond Nicholson on 2019-07-19
2019-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW DESMOND NICHOLSON on 2019-07-19
2019-07-19PSC04Change of details for Mr Matthew Desmond Nicholson as a person with significant control on 2019-07-19
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 61 Drumman Heights Armagh BT61 9SJ Northern Ireland
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17RM02Notice of ceasing to act as receiver or manager
2019-01-16RM02Notice of ceasing to act as receiver or manager
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 61 Drumman Heights Armagh BT60 9SJ
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES NICHOLSON
2018-12-18AP01DIRECTOR APPOINTED MR MATTHEW DESMOND NICHOLSON
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW NICHOLSON
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID F J NICHOLSON
2018-11-28SH0102/11/18 STATEMENT OF CAPITAL GBP 201
2018-11-28RM02Notice of ceasing to act as receiver or manager
2018-11-20AA01Previous accounting period shortened from 31/03/18 TO 28/02/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-09-26TM02Termination of appointment of Jonathan Edwin Moore on 2018-09-19
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Stramore House 82-86 Stramore Road Gilford Co. Down BT63 6HN
2018-09-18AP03Appointment of Mr Matthew Desmond Nicholson as company secretary on 2018-09-10
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-16AR0111/03/16 FULL LIST
2017-01-16AR0111/03/16 FULL LIST
2017-01-16AR0111/03/15 FULL LIST
2017-01-16AR0111/03/15 FULL LIST
2016-11-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-28AR0111/03/14 FULL LIST
2015-02-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-11AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-11AR0111/03/13 FULL LIST
2013-01-29AR0111/03/12 FULL LIST
2013-01-29AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE DOHERTY
2011-08-11AP03SECRETARY APPOINTED MR JONATHAN EDWIN MOORE
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARRISON
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE DOHERTY
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 2 WEST STREET PORTADOWN CO ARMAGH BT62 3PD
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY JAYNE DOHERTY
2011-08-03LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-08-03LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-08-03LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-08-03LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-13AR0111/03/11 FULL LIST
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-11AR0111/03/10 FULL LIST
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE NATASHA HARRISON / 11/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE NATASHA HARRISON / 11/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK JAMES NICHOLSON / 11/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS JOHN NICHOLSON / 11/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER NICHOLSON / 11/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES NICHOLSON / 11/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE ALEXANDER HARRISON / 11/03/2010
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CLARKE
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CLARKE
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18296(NI)CHANGE OF DIRS/SEC
2009-04-21371S(NI)11/03/09 ANNUAL RETURN SHUTTLE
2008-04-09371S(NI)11/03/08 ANNUAL RETURN SHUTTLE
2008-04-07402(NI)PARS RE MORTAGE
2008-02-19AC(NI)31/03/07 ANNUAL ACCTS
2007-03-22371S(NI)11/03/07 ANNUAL RETURN SHUTTLE
2007-02-09AC(NI)31/03/06 ANNUAL ACCTS
2006-09-18402(NI)PARS RE MORTAGE
2006-05-31371S(NI)11/03/06 ANNUAL RETURN SHUTTLE
2006-02-10402(NI)PARS RE MORTAGE
2006-02-09AC(NI)31/03/05 ANNUAL ACCTS
2005-10-21402R(NI)0000
2005-04-18AC(NI)31/03/04 ANNUAL ACCTS
2005-04-17296(NI)CHANGE OF DIRS/SEC
2004-12-02371S(NI)11/03/04 ANNUAL RETURN SHUTTLE
2003-08-28402(NI)PARS RE MORTAGE
2003-06-30402(NI)PARS RE MORTAGE
2003-05-15296(NI)CHANGE OF DIRS/SEC
2003-05-15G98-2(NI)RETURN OF ALLOT OF SHARES
2003-05-15296(NI)CHANGE OF DIRS/SEC
2003-04-16UDM+A(NI)UPDATED MEM AND ARTS
2003-04-16RES(NI)SPECIAL/EXTRA RESOLUTION
2003-04-16296(NI)CHANGE OF DIRS/SEC
2003-04-16296(NI)CHANGE OF DIRS/SEC
2003-04-16295(NI)CHANGE IN SIT REG ADD
2003-04-02CNRES(NI)RESOLUTION TO CHANGE NAME
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DJMS DEVELOPMENTS 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 DJMS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-10-21 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2008-04-07 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-09-18 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-02-10 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-10-21 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2003-08-28 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2003-06-30 Outstanding BELFAST
Creditors
Bank Borrowings Overdrafts 2012-03-31 £ 5,686,902
Creditors Due Within One Year 2012-04-01 £ 6,557,320
Creditors Due Within One Year 2011-04-01 £ 6,556,820
Other Creditors Due Within One Year 2011-04-01 £ 656,993
Trade Creditors Within One Year 2011-04-01 £ 211,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 DJMS DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Called Up Share Capital 2011-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 70,078
Cash Bank In Hand 2011-04-01 £ 70,022
Current Assets 2012-04-01 £ 1,074,581
Current Assets 2011-04-01 £ 1,074,525
Debtors 2012-04-01 £ 364,503
Debtors 2011-04-01 £ 364,503
Fixed Assets 2012-04-01 £ 380,000
Fixed Assets 2011-04-01 £ 380,000
Other Debtors 2011-04-01 £ 364,503
Secured Debts 2012-04-01 £ 5,568,263
Shareholder Funds 2012-04-01 £ 5,102,739
Shareholder Funds 2011-04-01 £ 5,102,295
Stocks Inventory 2012-04-01 £ 640,000
Stocks Inventory 2011-04-01 £ 640,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DJMS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DJMS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DJMS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DJMS DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as DJMS DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DJMS DEVELOPMENTS 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 DJMS DEVELOPMENTS 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 DJMS DEVELOPMENTS 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.