DJM INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06893023 |
Category | Private Limited Company |
Incorporated | 30 Apr 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
DJM INVESTMENTS LIMITED is an active private limited company with number 06893023. It was incorporated 15 years, 1 month, 1 day ago, on 30 April 2009. The company address is Unit 11 Monmer Close Industrial Estate, Willenhall, WV13 1JR, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Change to a person with significant control
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Judith Morgan
Change date: 2024-04-30
Documents
Change to a person with significant control
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Morgan
Change date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Old address: Tudor House 37a Birmingham New Road Wolverhampton WV4 6BL
New address: Unit 11 Monmer Close Industrial Estate Willenhall West Midlands WV13 1JR
Change date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Mortgage satisfy charge full
Date: 16 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Morgan
Change date: 2010-04-29
Documents
Change account reference date company previous shortened
Date: 31 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-01-31
Documents
Legacy
Date: 27 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 May 2009
Category: Capital
Type: 88(2)
Description: Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr david john morgan
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john adey
Documents
Some Companies
AC PROPERTY SERVICES (YORKSHIRE) LTD
LEVEL 3 MCLINTOCKS BUILDING,BARNSLEY,S70 2NZ
Number: | 11604248 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 BALFOUR ROAD,NORTHAMPTON,NN2 6JP
Number: | 11548294 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANEFLEET HOUSE,DANBURY,CM3 4DW
Number: | 06104940 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B2 GREENWOOD COURT,SHREWSBURY,SY1 3TB
Number: | 08800579 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CUMBERLAND AVENUE,LONDON,NW10 7QL
Number: | 11113098 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE,NORTHAMPTON,NN7 1LJ
Number: | 10567913 |
Status: | ACTIVE |
Category: | Private Limited Company |