DEJAY DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Satisfaction of charge 1 in full

View Document

29/01/2229 January 2022 Satisfaction of charge 2 in full

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM UNIT 4 MILL FARM BARCOMBE MILLS LEWES EAST SUSSEX BN8 5BP

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIE GREATHEAD / 13/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH GREATHEAD / 13/11/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY DONALD JEFFERSON

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD JEFFERSON

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JEFFERSON

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ERNEST JEFFERSON / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE GREATHEAD / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE TERESA JEFFERSON / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH GREATHEAD / 12/11/2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

22/11/0522 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 484 HIGH STREET HARTLEY WINTNEY BASINGSTOKE HAMPSHIRE.RG27 8NS

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/11/9328 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: HOLLYBOURN 1 TARRANT GARDENS HARTLEY WINTNEY HAMPSHIRE RG27 8NE

View Document

19/11/9219 November 1992 S366A DISP HOLDING AGM 11/11/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: C/O LEUTY & CO., 18-25 CROSSWAY HOUSE HIGH STREET BRACKNELL ,BERKS.

View Document

16/03/9216 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/92

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED FLIGHTTASTE LIMITED CERTIFICATE ISSUED ON 13/01/92

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/11/9112 November 1991 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