Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DJM Contracts (NW) Ltd
DJM Contracts (NW) Ltd is a liquidation company incorporated on 3 December 1992 with the registered office located in Preston, Lancashire. DJM Contracts (NW) Ltd was registered 32 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 months ago
Company No
02770432
Private limited company
Age
32 years
Incorporated
3 December 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
25 August 2024
(1 year ago)
Next confirmation dated
25 August 2025
Due by
8 September 2025
(1 day remaining)
Last change occurred
2 years ago
Accounts
Overdue
Accounts overdue by
129 days
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 July 2024
Was due on
30 April 2025
(4 months ago)
Learn more about DJM Contracts (NW) Ltd
Contact
Address
C/O Frp Advisory Trading Limited, Derby House
12 Winckley Square
Preston
PR1 3JJ
Address changed on
6 May 2025
(4 months ago)
Previous address was
1 Cheadle Court Turves Road Cheadle Hulme Cheadle SK8 6AW England
Companies in PR1 3JJ
Telephone
01619980507
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Gary Anthony Jones
Director • British • Lives in England • Born in Nov 1967
Darren John Morrell
Director • Commercial Director • English • Lives in England • Born in Aug 1965
Morrell Group Investments Limited
PSC
Mr Gary Anthony Jones
PSC • British • Lives in England • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Olympian Fire Protection Limited
Darren John Morrell is a mutual person.
Active
Morrell Group Investments Limited
Darren John Morrell is a mutual person.
Active
GTR Productions Limited
Gary Anthony Jones is a mutual person.
Active
Honora Ltd
Darren John Morrell is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 6 (+150%)
Total Assets
£101.99K
Increased by £35.92K (+54%)
Total Liabilities
-£80.33K
Increased by £37.82K (+89%)
Net Assets
£21.66K
Decreased by £1.91K (-8%)
Debt Ratio (%)
79%
Increased by 14.43% (+22%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 16 Jul 2025
Charge Satisfied
1 Month Ago on 16 Jul 2025
Charge Satisfied
2 Months Ago on 10 Jun 2025
Registered Address Changed
4 Months Ago on 6 May 2025
Voluntary Liquidator Appointed
4 Months Ago on 6 May 2025
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 25 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 25 Apr 2024
Mr Gary Anthony Jones Appointed
2 Years 4 Months Ago on 1 May 2023
Mr Darren John Morrell Details Changed
3 Years Ago on 8 Aug 2022
Get Alerts
Get Credit Report
Discover DJM Contracts (NW) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 027704320003 in full
Submitted on 16 Jul 2025
Satisfaction of charge 027704320001 in full
Submitted on 16 Jul 2025
Satisfaction of charge 027704320002 in full
Submitted on 10 Jun 2025
Appointment of a voluntary liquidator
Submitted on 6 May 2025
Statement of affairs
Submitted on 6 May 2025
Resolutions
Submitted on 6 May 2025
Registered office address changed from 1 Cheadle Court Turves Road Cheadle Hulme Cheadle SK8 6AW England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 25 August 2024 with no updates
Submitted on 29 Aug 2024
Certificate of change of name
Submitted on 9 May 2024
Registration of charge 027704320003, created on 25 April 2024
Submitted on 25 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs