D J M ESTATES LIMITED

Company Documents

DateDescription
07/03/177 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/03/171 March 2017 PREVEXT FROM 31/10/2016 TO 30/11/2016

View Document

24/02/1724 February 2017 APPLICATION FOR STRIKING-OFF

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/08/157 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
8TH FLOOR ELIZABETH HOUSE
54-58 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7EJ
ENGLAND

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SALVADOR MAZLIAH / 26/03/2012

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARABARA ANNE MAZLIAH / 26/03/2012

View Document

06/06/136 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARABARA ANN MAZLIAH / 29/08/2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
8TH FLOOR ELIZABETH HOUSE
HIGH STREET
EDGWARE
MIDDLESEX
HA8 7EJ
ENGLAND

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1220 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/07/1219 July 2012 COMPANY RESTORED ON 19/07/2012

View Document

12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1123 November 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

29/08/1129 August 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/06/1010 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM, 2ND FLOOR MIDDLESEX HOUSE, 29-45 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7UU

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE MAZLIAH / 01/01/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SALVADOR MAZLIAH / 01/01/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/11/2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 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