UKBizDB.co.uk

DAISY JACK MAGIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daisy Jack Magic Limited. The company was founded 24 years ago and was given the registration number 03904665. The firm's registered office is in MILFORD HAVEN. You can find them at Elder Meadows Nursery, C/o Hubberston Dairy Hubberston, Milford Haven, Pembrokeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAISY JACK MAGIC LIMITED
Company Number:03904665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elder Meadows Nursery, C/o Hubberston Dairy Hubberston, Milford Haven, Pembrokeshire, SA73 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elder Meadows, Nursery, C/O Hubberston Dairy Hubberston, Milford Haven, United Kingdom, SA73 3PU

Director11 January 2000Active
Elder Cottage, Silverstream, Hubberston, Milford Haven, SA73 3PU

Director11 January 2000Active
Elder Meadows, Nursery, C/O Hubberston Dairy Hubberston, Milford Haven, Uk, SA73 3PU

Secretary11 January 2000Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary11 January 2000Active
29 Borough Street, Kegworth, DE74 2FE

Director11 January 2000Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director11 January 2000Active

People with Significant Control

Mrs Margaret Elizabeth Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:Wales
Address:Elder Cottage, Silverstream, Milford Haven, Wales, SA73 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Nigel Charles
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Bumblebee Cottage At Hubberston Dairy, Silverstream, Milford Haven, United Kingdom, SA73 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Resolution

Resolution.

Download
2015-03-31Capital

Capital return purchase own shares.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Officers

Termination director company with name.

Download
2013-11-07Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.