D & J TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
28/12/2428 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Change of details for Mr Dugald Mclachlan as a person with significant control on 2024-08-01 |
21/08/2421 August 2024 | Notification of Emcl Properties Ltd as a person with significant control on 2023-01-01 |
21/08/2421 August 2024 | Change of details for Mrs Janet Mclachlan as a person with significant control on 2024-08-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-21 with updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
27/12/1327 December 2013 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM MILL FARM FLEETWOOD ROAD WESHAM PRESTON LANCASHIRE PR4 3HD UNITED KINGDOM |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
03/04/103 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUGALD MCLACHLAN / 01/01/2010 |
03/04/103 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MCLACHLAN / 01/01/2010 |
31/12/0931 December 2009 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM HEBSON HOUSE 118 BISPHAM ROAD CARLETON POULTON-LE-FYLDE LANCASHIRE FY6 7PF |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET MCLACHLAN / 01/07/2009 |
28/07/0928 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUGALD MCLACHLAN / 01/07/2009 |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 162 CORNWALL AVENUE BLACKPOOL LANCASHIRE FY2 9QR |
28/07/0928 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET MCLACHLAN / 01/07/2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
06/03/046 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
23/03/0323 March 2003 | NEW DIRECTOR APPOINTED |
23/03/0323 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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