UKBizDB.co.uk

DAJ KENT LIMITED

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

This company is commonly known as Daj Kent Limited. The company was founded 7 years ago and was given the registration number 10549166. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, , Ramsgate, Kent. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:DAJ KENT LIMITED
Company Number:10549166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:424 Margate Road, Ramsgate, Kent, England, CT12 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Spencer Road, Birchington, England, CT7 9EZ

Director05 January 2017Active
27 Spencer Road, Birchington, England, CT7 9EZ

Director05 January 2017Active

People with Significant Control

Mrs Ashley Jemma Johnson
Notified on:05 January 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:27 Spencer Road, Birchington, England, CT7 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Johnson
Notified on:05 January 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:27 Spencer Road, Birchington, England, CT7 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ashely Jemma Johnson
Notified on:05 January 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:1 Dovedale, Birchington, England, CT7 9UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Change account reference date company current shortened.

Download
2020-04-06Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-10Gazette

Gazette notice voluntary.

Download
2020-03-02Dissolution

Dissolution application strike off company.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Change account reference date company previous shortened.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.