DJCG LTD

Company Documents

DateDescription
14/05/2514 May 2025 Previous accounting period extended from 2025-01-31 to 2025-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

12/12/2412 December 2024 Directors statement and auditors report. Out of capital

View Document

11/12/2411 December 2024 Purchase of own shares.

View Document

11/12/2411 December 2024 Cancellation of shares. Statement of capital on 2024-10-20

View Document

28/11/2428 November 2024

View Document

23/11/2423 November 2024 Resolutions

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

05/04/245 April 2024 Termination of appointment of Carolyn Helen Smith as a secretary on 2021-03-01

View Document

05/04/245 April 2024 Appointment of Mrs Suzanne Williams as a secretary on 2021-03-01

View Document

05/04/245 April 2024 Director's details changed for Miss Carolyn Helen Smith on 2023-10-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

06/05/226 May 2022 Registered office address changed from Rayrigg Showrooms Rayrigg Road Bowness-on-Windermere Windermere Cumbria LA23 3DN United Kingdom to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-05-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-11-29 with updates

View Document

15/03/2115 March 2021 ARTICLES OF ASSOCIATION

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MS CAROLYN HELEN SMITH

View Document

04/03/214 March 2021 SECRETARY APPOINTED MS CAROLYN HELEN SMITH

View Document

04/03/214 March 2021 CURREXT FROM 30/11/2021 TO 31/01/2022

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR GRANT WILLIAM SMITH

View Document

02/03/212 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 7500.0

View Document

16/02/2116 February 2021 17/12/20 STATEMENT OF CAPITAL GBP 15000.00

View Document

10/02/2110 February 2021 CANCEL SHARES 17/12/2020

View Document

10/02/2110 February 2021 SOLVENCY STATEMENT DATED 17/12/20

View Document

10/02/2110 February 2021 STATEMENT BY DIRECTORS

View Document

21/01/2121 January 2021 REDUCE ISSUED CAPITAL 17/12/2020

View Document

20/01/2120 January 2021 ARTICLES OF ASSOCIATION

View Document

20/01/2120 January 2021 ADOPT ARTICLES 17/12/2020

View Document

30/11/2030 November 2020 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