DJT HOMES LIMITED
Status | ACTIVE |
Company No. | 06614505 |
Category | Private Limited Company |
Incorporated | 09 Jun 2008 |
Age | 15 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DJT HOMES LIMITED is an active private limited company with number 06614505. It was incorporated 15 years, 11 months, 21 days ago, on 09 June 2008. The company address is 98 Lancaster Road, Newcastle, ST5 1DS, Staffordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Change account reference date company previous shortened
Date: 18 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Gazette filings brought up to date
Date: 11 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Darren John Taylor
Documents
Cessation of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren John Taylor
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren John Taylor
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 10 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-10
Officer name: Mr Darren Taylor
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Certificate change of name company
Date: 15 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tayfield fencing LIMITED\certificate issued on 15/07/11
Documents
Change of name notice
Date: 15 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change corporate secretary company with change date
Date: 31 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jacksons Secretaries Limited
Change date: 2009-10-01
Documents
Move registers to sail company
Date: 31 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 20/08/2009 from tayfield fencing LIMITED hooters hall road lymedale business park newcastle staffordshire ST5 9QF united kingdom
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from 98 lancaster road newcastle-under-lyme staffordshire ST5 1DS
Documents
Legacy
Date: 11 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed jacksons secretaries LIMITED
Documents
Legacy
Date: 19 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09476204 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ
Number: | 11087632 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11568697 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOD4 FINANCIAL SERVICES LIMITED
29 CARISBROOKE CLOSE,STEVENAGE,SG2 8QQ
Number: | 11927592 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEYBRIDGE (A) MANAGEMENT COMPANY LTD
94 PARK LANE,CROYDON,CR0 1JB
Number: | 08568790 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE000451 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |