DJLA HOLDINGS LIMITED

81 Burton Road, Derby, DE1 1TJ, Derbyshire
StatusACTIVE
Company No.09209052
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

DJLA HOLDINGS LIMITED is an active private limited company with number 09209052. It was incorporated 9 years, 8 months, 20 days ago, on 09 September 2014. The company address is 81 Burton Road, Derby, DE1 1TJ, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 04 Jun 2021

Category: Capital

Type: SH01

Capital : 10,102 GBP

Date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennie Louise Marsh

Change date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennie Louise Marsh

Change date: 2019-11-21

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mr Darren Marsh

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mr Darren Marsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-14

Charge number: 092090520004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-26

Capital : 10,100 GBP

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092090520002

Charge creation date: 2015-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-15

Charge number: 092090520003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-03

Charge number: 092090520001

Documents

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOMATERIALS CENTRE LIMITED

13 COPLAND PLACE,GLASGOW,G51 2RS

Number:SC461929
Status:ACTIVE
Category:Private Limited Company

F&C INVESTMENT TRUST PLC

EXCHANGE HOUSE,LONDON,EC2A 2NY

Number:00012901
Status:ACTIVE
Category:Public Limited Company

MAJID PHARMAPLUS LTD

32 TUDOR CLOSE,SHEFFIELD,S9 5AS

Number:10697875
Status:ACTIVE
Category:Private Limited Company

NORTH PLACE HOLDINGS LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:10768243
Status:ACTIVE
Category:Private Limited Company

REAL SKILL MOVES LTD

21 ABERDEEN DRIVE,LEEDS,LS12 3QZ

Number:11119678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROS EMERY LTD

RHIW CENGLAU,HARLECH,LL46 2RR

Number:11092016
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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