ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DJ&P Properties Ltd

DJ&P Properties Ltd is an active company incorporated on 6 September 2019 with the registered office located in Falkirk, Stirling and Falkirk. DJ&P Properties Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC640960
Private limited company
Scottish Company
Age
6 years
Incorporated 6 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (7 months remaining)
Last change occurred 2 months ago
Accounts
Overdue
Accounts overdue by 126 days
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2024
Was due on 30 June 2025 (4 months ago)
Address
78 Carronshore Road
Carron
Falkirk
FK2 8EE
Scotland
Address changed on 20 Feb 2025 (8 months ago)
Previous address was Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • Business Executive • British Virgin Islander • Lives in Scotland • Born in Dec 1977
PSC • Director • British • Lives in Scotland • Born in Jul 1979
Director • Business Executive • British • Lives in Scotland • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M&M Grahamston Ltd
Mr David Nisbet Thomson and Jaynene Barnfather are mutual people.
Active
DJ&P Cockburn Ltd
Mr David Nisbet Thomson and Jaynene Barnfather are mutual people.
Active
DJ&P Carronshore Ltd
Mr David Nisbet Thomson and Jaynene Barnfather are mutual people.
Active
DJ&P Smith Street Ltd
Mr David Nisbet Thomson and Jaynene Barnfather are mutual people.
Active
Carron Motor Company Ltd
Mr David Nisbet Thomson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.55K
Increased by £2.34K (+1072%)
Total Liabilities
-£1.51K
Increased by £64 (+4%)
Net Assets
£1.05K
Increased by £2.27K (-185%)
Debt Ratio (%)
59%
Decreased by 603.34% (-91%)
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Registered Address Changed
2 Years 1 Month Ago on 20 Sep 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 20 Sep 2023
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 2 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 30 Aug 2023
Get Credit Report
Discover DJ&P Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 14 Aug 2025
Registered office address changed from Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE Scotland to 78 Carronshore Road Carron Falkirk FK2 8EE on 20 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 10 June 2024 with no updates
Submitted on 12 Jul 2024
Micro company accounts made up to 30 September 2023
Submitted on 30 Jun 2024
Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 27 March 2024
Submitted on 27 Mar 2024
Micro company accounts made up to 30 September 2022
Submitted on 20 Sep 2023
Registered office address changed from Chrichton House Meeks Road Falkirk FK2 7EW Scotland to Crichton House Meeks Road Falkirk FK2 7EW on 20 September 2023
Submitted on 20 Sep 2023
Compulsory strike-off action has been discontinued
Submitted on 2 Sep 2023
Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Chrichton House Meeks Road Falkirk FK2 7EW on 31 August 2023
Submitted on 31 Aug 2023
Confirmation statement made on 10 June 2023 with no updates
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year