DAVID JT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Change of details for Mr Adeniyi Olukayode Daramola as a person with significant control on 2024-07-30

View Document

13/08/2413 August 2024 Change of details for Mr Adeniyi Olukayode Daramola as a person with significant control on 2024-07-30

View Document

13/08/2413 August 2024 Director's details changed for Mrs Oluwatoyin Daramola on 2024-07-30

View Document

13/08/2413 August 2024 Director's details changed for Mr Adeniyi Olukayode Daramola on 2024-07-30

View Document

13/08/2413 August 2024 Change of details for Mrs Oluwatoyin Daramola as a person with significant control on 2024-07-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

13/08/2413 August 2024 Registered office address changed from 61 Clarendon Gardens Dartford DA2 6EY England to 735 Sidcup Road New Eltham London SE9 3SA on 2024-08-13

View Document

13/08/2413 August 2024 Secretary's details changed for Oluwatoyin Daramola on 2024-07-30

View Document

22/04/2422 April 2024 Notification of Oluwatoyin Daramola as a person with significant control on 2019-07-30

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

22/08/2022 August 2020 PSC'S CHANGE OF PARTICULARS / MR ADENIYI OLUKAYODE DARAMOLA / 30/07/2020

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADENIYI OLUKAYODE DARAMOLA / 30/07/2020

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081470460001

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081470460002

View Document

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

View Accounts

22/02/1922 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 500

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS OLUWATOYIN DARAMOLA

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/12/1627 December 2016 REGISTERED OFFICE CHANGED ON 27/12/2016 FROM 11 LOWRY CLOSE ERITH KENT DA8 1PN

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1416 April 2014 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

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

View Accounts

12/08/1312 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

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

View Accounts

17/07/1217 July 2012 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