DJC FINANCIAL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 NewResolutions

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTMINCO LIMITED

View Document

05/02/185 February 2018 CESSATION OF STEPHEN JAMES EVANS AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EVANS

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR STEPHEN JAMES EVANS

View Document

21/12/1721 December 2017 CESSATION OF DERMOT JOHN O'CONNOR AS A PSC

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR DERMOT O'CONNOR

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 86 SUNNYSIDE GARDENS UPMINSTER ESSEX RM14 3DR UNITED KINGDOM

View Document

14/12/1714 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/11/1615 November 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

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

12/11/1512 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 86 SUNNYSIDE GARDENS UPMINSTER ESSEX RM14 3DR

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JOHN O,CONNOR / 14/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 100

View Document

03/11/103 November 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

03/11/103 November 2010 DIRECTOR APPOINTED DERMOT JOHN O,CONNOR

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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