Company NameD.J.M. Personnel Limited
DirectorsDavid John Manson and Bronwyn Anne Ward-Manson
Company StatusActive
Company Number04159737
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David John Manson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleSales And Administration
Country of ResidenceScotland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMrs Bronwyn Anne Ward-Manson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleRecruitment
Country of ResidenceScotland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMrs Bronwyn Anne Ward-Manson
NationalityBritish
StatusCurrent
Appointed26 October 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMr Laurie Hughes
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stuart Crescent
Croydon
Surrey
CR0 8QP

Contact

Websitedjm-teach.co.uk

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Bronwyn Anne Ward
60.00%
Ordinary
40 at £1David John Manson
40.00%
Ordinary

Financials

Year2014
Net Worth£13,957
Cash£26,661
Current Liabilities£92,012

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

13 April 2001Delivered on: 19 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
4 April 2017Secretary's details changed for Bronwyn Anne Ward on 20 September 2016 (1 page)
4 April 2017Secretary's details changed for Bronwyn Anne Ward on 20 September 2016 (1 page)
4 April 2017Director's details changed for Bronwyn Anne Ward on 20 September 2016 (2 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
4 April 2017Director's details changed for Bronwyn Anne Ward on 20 September 2016 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
9 March 2011Secretary's details changed for Bronwyn Anne Ward on 15 February 2010 (1 page)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
9 March 2011Secretary's details changed for Bronwyn Anne Ward on 15 February 2010 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 March 2010Director's details changed for David John Manson on 14 February 2010 (2 pages)
8 March 2010Director's details changed for David John Manson on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Bronwyn Anne Ward on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Bronwyn Anne Ward on 14 February 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 March 2009Return made up to 14/02/09; full list of members (4 pages)
30 March 2009Return made up to 14/02/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 April 2008Return made up to 14/02/08; no change of members (7 pages)
18 April 2008Return made up to 14/02/08; no change of members (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2008Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2006Return made up to 14/02/06; full list of members (7 pages)
1 June 2006Return made up to 14/02/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 April 2005Return made up to 14/02/05; full list of members (7 pages)
15 April 2005Return made up to 14/02/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Ad 16/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2005Ad 16/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 14/02/03; full list of members (7 pages)
27 May 2003Return made up to 14/02/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 May 2002Return made up to 14/02/02; full list of members (6 pages)
5 May 2002Return made up to 14/02/02; full list of members (6 pages)
24 April 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
24 April 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 6 church paddock court wallington surrey SM6 7AW (1 page)
17 May 2001Registered office changed on 17/05/01 from: 6 church paddock court wallington surrey SM6 7AW (1 page)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
14 February 2001Incorporation (14 pages)
14 February 2001Incorporation (14 pages)