DAJACH LIMITED

15 Wilson Gardens 15 Wilson Gardens, Newcastle, NE3 4JA
StatusDISSOLVED
Company No.04376240
CategoryPrivate Limited Company
Incorporated18 Feb 2002
Age22 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

DAJACH LIMITED is an dissolved private limited company with number 04376240. It was incorporated 22 years, 3 months, 13 days ago, on 18 February 2002 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is 15 Wilson Gardens 15 Wilson Gardens, Newcastle, NE3 4JA.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Walder

Termination date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Nicola Walder

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Walder

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Elizabeth Nicola Walder

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Charles Walder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr James Walder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: David Walder

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-04

Officer name: Mr James Walder

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Charles Walder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Nicola Walder

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Walder

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr John Michael Walder

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: David Walder

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: James Walder

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Walder

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 20/07/2009 from 17 highbury jesmond newcastle NE2 3DX

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 14/06/05 from: 16 ilford road jesmond newcastle upon tyne NE2 3NX

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 08/04/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 03/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 18 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

59 BALCOMBE STREET LIMITED

59 BALCOMBE STREET,LONDON,NW1 6HD

Number:07246430
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DS BUILDERS (STAFFS) LTD

42 UNDERWOOD ROAD,NEWCASTLE,ST5 6QF

Number:10734366
Status:ACTIVE
Category:Private Limited Company

JFRAIL LTD

25 HEOL LLECHAU,PORTH,CF39 0PP

Number:11571847
Status:ACTIVE
Category:Private Limited Company

MILLROSS HOMES LTD.

3 HOLMES PARK GARDENS,AYRSHIRE,KA1 1RE

Number:SC299382
Status:ACTIVE
Category:Private Limited Company

MOT AND SERVICE CENTRE LIMITED

1302 CHESTER ROAD,MANCHESTER,M32 8NG

Number:07504054
Status:ACTIVE
Category:Private Limited Company

TEAM PICTURES LIMITED

76 BROKESLEY STREET,LONDON,E3 4QJ

Number:01615564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source