ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DHJC Ltd

DHJC Ltd is an active company incorporated on 16 January 2013 with the registered office located in Derby, Derbyshire. DHJC Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08362348
Private limited company
Age
12 years
Incorporated 16 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
England
Address changed on 23 Jan 2023 (2 years 9 months ago)
Previous address was 6 Friars Close Darley Abbey Derby Derbyshire DE22 1FD
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1968
Director • Accountant • British • Lives in England • Born in Feb 1977
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Jun 1985
Director • British • Lives in England • Born in Aug 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clogau Renewable Energy Limited
Mr Dean Joseph Needle and Dr Jamie Luke Needle are mutual people.
Active
Derwent Hydroelectric Power Limited
Mr Dean Joseph Needle and Dr Jamie Luke Needle are mutual people.
Active
Dopower Limited
Dr Jamie Luke Needle and Mr Dean Joseph Needle are mutual people.
Active
Wharfedale Hydro Power Limited
Mr Dean Joseph Needle and Dr Jamie Luke Needle are mutual people.
Active
Gerlan Hydro Limited
Dr Jamie Luke Needle and Mr Dean Joseph Needle are mutual people.
Active
Tory Brook Hydro Limited
Dr Jamie Luke Needle and Mr Dean Joseph Needle are mutual people.
Active
Daneglans Hydro Limited
Mr Dean Joseph Needle and Dr Jamie Luke Needle are mutual people.
Active
Needles And Haystacks Limited
Dr Jamie Luke Needle and Mr Dean Joseph Needle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.4K
Increased by £2.91K (+195%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£373.54K
Increased by £10.59K (+3%)
Total Liabilities
-£347.11K
Decreased by £20.93K (-6%)
Net Assets
£26.43K
Increased by £31.51K (-620%)
Debt Ratio (%)
93%
Decreased by 8.48% (-8%)
Latest Activity
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Derwent Hydro Holdings Limited (PSC) Appointed
1 Year Ago on 24 Oct 2024
Derwent Hydroelectric Power Limited (PSC) Resigned
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Full Accounts Submitted
2 Years Ago on 19 Oct 2023
Mr Simon Jon Needle Details Changed
2 Years 4 Months Ago on 7 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 27 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 23 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 9 Nov 2022
Get Credit Report
Discover DHJC Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 January 2025 with no updates
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Cessation of Derwent Hydroelectric Power Limited as a person with significant control on 24 October 2024
Submitted on 25 Oct 2024
Notification of Derwent Hydro Holdings Limited as a person with significant control on 24 October 2024
Submitted on 25 Oct 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Oct 2023
Director's details changed for Mr Simon Jon Needle on 7 June 2023
Submitted on 7 Jun 2023
Confirmation statement made on 16 January 2023 with no updates
Submitted on 27 Jan 2023
Registered office address changed from 6 Friars Close Darley Abbey Derby Derbyshire DE22 1FD to The Mills Canal Street Derby Derbyshire DE1 2RJ on 23 January 2023
Submitted on 23 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 9 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year