DJC ENTERPRISES LIMITED

18 Causeway Head Haslingden, Rossendale, BB4 4DW, Lancashire, United Kingdom
StatusACTIVE
Company No.06518944
Category
Incorporated29 Feb 2008
Age16 years, 3 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/03/09

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david chadwick / 06/03/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david chadwick

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director london law services LIMITED

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 28/02/2009 to 31/08/2008

Documents

View document PDF

Resolution

Date: 19 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DDS-3DPRINTERS LIMITED

3A PRINCES AVENUE,LONDON,N22 7SB

Number:09890244
Status:ACTIVE
Category:Private Limited Company

EASTOFETHAN LIMITED

FLAT 158 BUILDING 45,LONDON,SE18 6TL

Number:07078478
Status:ACTIVE
Category:Private Limited Company

ENGENUS LIMITED

MALVERN HOUSE MAIN STREET,BEVERLEY,HU17 5PH

Number:06461144
Status:ACTIVE
Category:Private Limited Company

FARMERS PURE ORGANICS LTD

27 MEDWAY PARADE MEDWAY PARADE,GREENFORD,UB6 8HP

Number:11200941
Status:ACTIVE
Category:Private Limited Company

PLUS PRINT LIMITED

PHOENIX HOUSE ALBERT ROAD,NOTTINGHAM,NG10 1JZ

Number:04430427
Status:ACTIVE
Category:Private Limited Company

PROVIZIA ADVISERS LTD

CASTLE CHAMBERS,SKIPTON,BD23 1NJ

Number:10225476
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