D & J DEEMING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG UNITED KINGDOM

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DEEMING / 24/01/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD DEEMING / 24/01/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE DEEMING / 24/01/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD DEEMING / 03/09/2017

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 4TG

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE DEEMING / 03/09/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEEMING / 02/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD DEEMING / 02/09/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 90 NOTTINGHAM ROAD MANSFIELD NOTT'S NG18 1BP

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 11 MCGREGORS CORPORATE MELBOURNE COURT MILLENIUM WAY PRIDE PARK, DERBY DERBYSHIRE DE24 8LZ

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: MCGREGORS CORPORATE 10 MELBOURNE COURT MILLENIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8LZ

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: MCGREGORS CORPORATE SUITE 2.2 LITCHURCH PLAZA LITCHURCH LANE DERBY DERBYSHIRE DE24 8AA

View Document

14/09/0314 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/09/022 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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