D&J DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Micro company accounts made up to 2024-06-30 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Confirmation statement made on 2024-06-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
04/07/214 July 2021 | Registered office address changed from 25 Hopefield Grove Portrush BT56 8QG Northern Ireland to 25 Hopefield Grove Coleraine Portrush BT56 8QH on 2021-07-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JAMES MENNIE |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O GOLDBLATT MCGUIGAN ALFRED HOUSE 19 ALFRED STREET BELFAST BT2 8EQ |
25/11/1625 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/09/161 September 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/10/1529 October 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
29/10/1529 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MENNIE / 01/12/2014 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
04/07/144 July 2014 | FIRST GAZETTE |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1330 July 2013 | DISS40 (DISS40(SOAD)) |
29/07/1329 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
28/06/1328 June 2013 | FIRST GAZETTE |
25/06/1225 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/10/101 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MENNIE / 09/06/2010 |
05/07/105 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/04/107 April 2010 | Annual return made up to 19 June 2009 with full list of shareholders |
05/03/105 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/05/0913 May 2009 | 30/06/08 ANNUAL ACCTS |
26/06/0826 June 2008 | 19/06/08 ANNUAL RETURN SHUTTLE |
25/04/0825 April 2008 | 30/06/07 ANNUAL ACCTS |
31/08/0731 August 2007 | PARS RE MORTAGE |
03/08/073 August 2007 | 19/06/07 ANNUAL RETURN SHUTTLE |
30/07/0730 July 2007 | PARS RE MORTAGE |
08/06/078 June 2007 | PARS RE MORTAGE |
31/08/0631 August 2006 | CHANGE OF DIRS/SEC |
31/08/0631 August 2006 | CHANGE OF DIRS/SEC |
22/06/0622 June 2006 | RESOLUTION TO CHANGE NAME |
22/06/0622 June 2006 | CERT CHANGE |
22/06/0622 June 2006 | UPDATED MEM AND ARTS |
19/06/0619 June 2006 | 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