DANIEL JAMES PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/02/257 February 2025 | Registered office address changed from Unit 7 Eaves Court Eurolink Business Park Bonham Drive Sittingbourne ME10 3RY England to 34 Park Drive Sittingbourne Kent ME10 1RW on 2025-02-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Director's details changed for Mrs Gaye Smith on 2022-10-03 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D J P HOLDINGS LIMITED |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG |
26/03/1926 March 2019 | CESSATION OF GAY JANNETTE SMITH AS A PSC |
26/03/1926 March 2019 | DIRECTOR APPOINTED MRS GAYE SMITH |
26/03/1926 March 2019 | CESSATION OF DOUGLAS JOHN SMITH AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
12/06/1812 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/10/1527 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/10/1111 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN SMITH / 03/10/2010 |
27/10/1027 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAY JANNETTE SMITH / 03/10/2010 |
27/10/1027 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAY JANNETTE SMITH / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN SMITH / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN SMITH / 01/10/2009 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAY JANNETTE SMITH / 01/10/2009 |
07/10/097 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAY JANETTE SMITH / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN SMITH / 01/10/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | SECRETARY APPOINTED GAY JANETTE SMITH |
28/05/0928 May 2009 | APPOINTMENT TERMINATED SECRETARY J T SECRETARIES LIMITED |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/10/0817 October 2008 | LOCATION OF DEBENTURE REGISTER |
17/10/0817 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 3-5 LONDON ROAD RAINHAM KENT ME8 7RG |
16/10/0816 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / J T SECRETARIES LIMITED / 31/08/2007 |
16/10/0816 October 2008 | LOCATION OF REGISTER OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: SOUTHERN HOUSE, ANTHONYS WAY ROCHESTER KENT ME2 4DN |
06/01/076 January 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/10/069 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0614 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/054 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | S366A DISP HOLDING AGM 03/10/03 |
23/10/0323 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
03/10/033 October 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