D. J. INSTALLATION AND FABRICATIONS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Appointment of Mrs Lisa Jones as a secretary on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Derek Jones as a secretary on 2025-02-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr Mark Stephen Jones on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Derek Jones as a director on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Derek Jones as a director on 2024-02-08

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Registered office address changed from Backworth Lane Backworth Newcastle upon Tyne Tyne & Wear NE27 0AP to Unit 3J West Chirton Trading Estate North Shields NE29 7TY on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mr Mark Stephen Jones as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Mr Mark Stephen Jones as a person with significant control on 2022-11-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/03/1629 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 31/05/15 PARTIAL EXEMPTION

View Document

06/02/156 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1131 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JONES / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JONES / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JONES / 17/02/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA JONES / 10/03/2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR MARK STEPHEN JONES

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 21/01/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 21/01/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: 15 SANDHILL NEWCASTLE UPON TYNE NE1 1LD

View Document


More Company Information