DJH CHESTER LIMITED
Accounting and auditing activities
DJH CHESTER LIMITED
Accounting and auditing activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ
Office (Stoke-on-Trent HQ)
Office (Altrincham)
Office (Bexley)
Office (Bury)
Office (Chester)
Office (Derby)
Office (Huddersfield)
Office (Leeds)
Office (Manchester City Centre)
Office (Nantwich)
Office (Walsall)
Website
djh.co.ukCredit Report
Discover DJH CHESTER LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£267.94k
Net Assets
£2.37M
Total Liabilities
£1.84M
Turnover
N/A
Employees
N/A
Debt Ratio
43%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 9 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Desirie Dolores Lea | Director | Active |
| James Richard Beardmore | Director | Active |
| Scott Daniel Heath | Director | Active |
| Thomas Samuel Slevin | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Djh Holding Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Nicholas Orme Ledingham
Ceased 31 Mar 2021
William Oscar Robin Benoy
Ceased 16 Jun 2020
Djh Mitten Clarke Limited
Ceased 27 Apr 2022
Desirie Dolores Lea
Ceased 31 Mar 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | View(13 pages) |
| 9 Dec 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | View(3 pages) |
| 9 Dec 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | View(1 page) |
| 9 Dec 2025 | Accounts | Annual accounts filed | View(55 pages) |
| 21 Feb 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(78 pages) |
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
2 months ago on 9 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
2 months ago on 9 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
2 months ago on 9 Dec 2025
Annual accounts filed
2 months ago on 9 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
12 months ago on 21 Feb 2025