D J A CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewUnaudited abridged accounts made up to 2025-07-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

15/07/2415 July 2024 Director's details changed for Daniel Jonathan Aske on 2024-01-25

View Document

15/07/2415 July 2024 Change of details for Mr Daniel Jonathan Aske as a person with significant control on 2024-01-25

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Daniel Jonathan Aske on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Daniel Jonathan Aske on 2024-03-18

View Document

27/02/2427 February 2024 Director's details changed for Mr Mark John Aske on 2024-01-25

View Document

27/02/2427 February 2024 Change of details for Mr Mark John Aske as a person with significant control on 2024-01-25

View Document

26/01/2426 January 2024 Registered office address changed from 25 Old Lane Walsall West Midlands WS3 2DD England to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2024-01-26

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

23/02/2223 February 2022 Second filing of Confirmation Statement dated 2021-04-04

View Document

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Stourbridge DY9 9JW England to 25 Old Lane Walsall West Midlands WS3 2DD on 2021-10-19

View Document

18/05/2118 May 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

18/05/2118 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 SECRETARY APPOINTED MRS TERESA ASK

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

18/05/2118 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA ASK / 18/05/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/05/2030 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO (LYE) LTD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD, LYE STOURBRIDGE DY9 8EL

View Document

12/05/1612 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 DIRECTOR APPOINTED MARK JOHN ASKE

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company