DJS HIRE LIMITED
Status | ACTIVE |
Company No. | 11815963 |
Category | Private Limited Company |
Incorporated | 08 Feb 2019 |
Age | 5 years, 3 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
17 CLARENDON ROAD,BELFAST,BT1 3BG
Number: | NI033764 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MORDEN HALL ROAD,MORDEN,SM4 5JG
Number: | 07596394 |
Status: | ACTIVE |
Category: | Private Limited Company |