DJC ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 06518944 |
Category | |
Incorporated | 29 Feb 2008 |
Age | 16 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DJC ENTERPRISES LIMITED is an active with number 06518944. It was incorporated 16 years, 3 months, 18 days ago, on 29 February 2008. The company address is 18 Causeway Head Haslingden, Rossendale, BB4 4DW, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Address
Type: AD01
Old address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
New address: 18 Causeway Head Haslingden Rossendale Lancashire BB4 4DW
Change date: 2023-10-12
Documents
Termination secretary company with name termination date
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-12
Officer name: London Law Secretarial Limited
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Miss Collette O'connor
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
New address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Old address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
Change date: 2019-02-21
Documents
Change corporate secretary company with change date
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-10-12
Officer name: London Law Secretarial Limited
Documents
Change corporate secretary company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
New address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Change date: 2018-01-08
Old address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 21 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-07
Psc name: Andrew Simon Latimer
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Collette O'connor
Notification date: 2017-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Collette O'connor
Appointment date: 2017-11-20
Documents
Cessation of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-20
Psc name: David James Chadwick
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Chadwick
Termination date: 2017-11-20
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David James Chadwick
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Annual return company with made up date no member list
Date: 26 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
New address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB
Documents
Change corporate secretary company with change date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-21
Officer name: London Law Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type dormant
Date: 08 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 17 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change corporate secretary company with change date
Date: 19 Feb 2014
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2014-02-19
Documents
Annual return company with made up date no member list
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type dormant
Date: 15 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 06 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type dormant
Date: 26 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 20 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Chadwick
Change date: 2011-03-20
Documents
Annual return company with made up date no member list
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Annual return company with made up date no member list
Date: 09 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type dormant
Date: 05 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/03/09
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david chadwick / 06/03/2009
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from marquess court 69 southampton row london WC1B 4ET england
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david chadwick
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director london law services LIMITED
Documents
Legacy
Date: 19 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 28/02/2009 to 31/08/2008
Documents
Resolution
Date: 19 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3A PRINCES AVENUE,LONDON,N22 7SB
Number: | 09890244 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 158 BUILDING 45,LONDON,SE18 6TL
Number: | 07078478 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALVERN HOUSE MAIN STREET,BEVERLEY,HU17 5PH
Number: | 06461144 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MEDWAY PARADE MEDWAY PARADE,GREENFORD,UB6 8HP
Number: | 11200941 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE ALBERT ROAD,NOTTINGHAM,NG10 1JZ
Number: | 04430427 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CHAMBERS,SKIPTON,BD23 1NJ
Number: | 10225476 |
Status: | ACTIVE |
Category: | Private Limited Company |