DJC SECRETARIAL AND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-29 with updates |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
06/11/246 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/11/246 November 2024 | |
17/07/2417 July 2024 | Appointment of Mr John Joseph Keenan as a director on 2024-07-01 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with updates |
12/02/2412 February 2024 | Change of details for Mainstay Business Services Limited as a person with significant control on 2023-11-29 |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | Total exemption full accounts made up to 2022-12-31 |
15/01/2415 January 2024 | |
11/09/2311 September 2023 | Cessation of Firstport Group Limited as a person with significant control on 2023-05-31 |
11/09/2311 September 2023 | Notification of Mainstay Business Services Limited as a person with significant control on 2023-05-31 |
09/05/239 May 2023 | Change of details for Firstport Limited as a person with significant control on 2023-05-07 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
18/01/2318 January 2023 | Director's details changed for Mr Ouda Saleh on 2022-10-31 |
04/12/224 December 2022 | Director's details changed for Mr Ouda Saleh on 2022-12-04 |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Memorandum and Articles of Association |
03/11/223 November 2022 | Resolutions |
01/11/221 November 2022 | Termination of appointment of Jenny Frith as a director on 2022-10-31 |
01/11/221 November 2022 | Cessation of Jenny Frith as a person with significant control on 2022-10-31 |
01/11/221 November 2022 | Cessation of Daniel Richard Firth as a person with significant control on 2022-10-31 |
01/11/221 November 2022 | Notification of Firstport Limited as a person with significant control on 2022-10-31 |
01/11/221 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
01/11/221 November 2022 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr Steven Perrett as a director on 2022-10-31 |
01/11/221 November 2022 | Appointment of Mr Ouda Saleh as a director on 2022-10-31 |
01/11/221 November 2022 | Termination of appointment of Jenny Frith as a secretary on 2022-10-31 |
01/11/221 November 2022 | Termination of appointment of Daniel Richard Frith as a director on 2022-10-31 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/01/217 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/12/1930 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
01/02/181 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
08/05/148 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD FRITH / 23/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY FRITH / 23/04/2010 |
07/05/107 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
23/03/1023 March 2010 | COMPANY NAME CHANGED DJC COMPANY SECRETARIAL LIMITED CERTIFICATE ISSUED ON 23/03/10 |
25/02/1025 February 2010 | CHANGE OF NAME 05/02/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | SECRETARY APPOINTED MRS JENNY FRITH |
22/05/0822 May 2008 | DIRECTOR APPOINTED MR DANIEL RICHARD FRITH |
22/05/0822 May 2008 | DIRECTOR APPOINTED MRS JENNY FRITH |
22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL GOFF |
22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY MICHELLE ANDREOU |
23/04/0823 April 2008 | 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