DJS HIRE LIMITED

72 Raby Street, Sheffield, S9 1SR, England
StatusACTIVE
Company No.11815963
CategoryPrivate Limited Company
Incorporated08 Feb 2019
Age5 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DJS HIRE LIMITED is an active private limited company with number 11815963. It was incorporated 5 years, 3 months, 25 days ago, on 08 February 2019. The company address is 72 Raby Street, Sheffield, S9 1SR, England.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ladislav Oracko

Notification date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mr Ladislav Oracko

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

New address: 72 Raby Street Sheffield S9 1SR

Old address: 225-229 the Beehive Longwood Road Longwood Huddersfield HD3 4EL England

Change date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Gavin Shaun Pearson

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-31

Psc name: Gavin Shaun Pearson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Pearson

Notification date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Shaun Pearson

Appointment date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

New address: 225-229 the Beehive Longwood Road Longwood Huddersfield HD3 4EL

Old address: 22 Wenlock Road London N1 7GU England

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Samuel Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mr Samuel Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: 35 the Hub Caygill Terrace Halifax West Yorkshire HX1 2NF United Kingdom

New address: 22 Wenlock Road London N1 7GU

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Jennings

Cessation date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Daniel Jennings

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Jennings

Termination date: 2019-10-03

Documents

View document PDF

Incorporation company

Date: 08 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE SMITH LTD

3 DUKE STREET,PETERHEAD,AB42 4EP

Number:SC392506
Status:ACTIVE
Category:Private Limited Company

CONFEDERATION CONSULTING LIMITED

8 QUAIL CLOSE,GLOUCESTER,GL4 3EY

Number:09319627
Status:ACTIVE
Category:Private Limited Company

FALCON DECORATING LTD

ST DUNSTANS AVENUE,LONDON,W3 6QB

Number:11673333
Status:ACTIVE
Category:Private Limited Company

GLOBALIA INVESTMENT GROUP LIMITED

20 ST. RAPHAELS WAY,LONDON,NW10 0NT

Number:11252386
Status:ACTIVE
Category:Private Limited Company

J & C FROZEN FOODS LTD

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI033764
Status:ACTIVE
Category:Private Limited Company

J-E-S LONDON LIMITED

52 MORDEN HALL ROAD,MORDEN,SM4 5JG

Number:07596394
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