UKBizDB.co.uk

DANIEL JOHNS HULL LTD

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

This company is commonly known as Daniel Johns Hull Ltd. The company was founded 6 years ago and was given the registration number 11251297. The firm's registered office is in LONDON. You can find them at Regent88 210 Church Road, Leyton, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DANIEL JOHNS HULL LTD
Company Number:11251297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Regent88 210 Church Road, Leyton, London, England, E10 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Arundel Street, Rochdale, England, OL11 1QN

Director22 December 2023Active
Regent88, 210 Church Road, Leyton, London, England, E10 7JQ

Director16 November 2021Active
Regent88, 210 Church Road, Leyton, London, England, E10 7JQ

Director29 October 2021Active
Regent88, 210 Church Road, Leyton, London, England, E10 7JQ

Director16 November 2021Active
C E M E Centre, Marsh Way, Rainham, United Kingdom, RM13 8EU

Director13 March 2018Active
374, Ridgacre Road, Quinton, Birmingham, England, B32 1QN

Director16 November 2021Active

People with Significant Control

Mr Younis Khan
Notified on:22 December 2023
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:6, Arundel Street, Rochdale, England, OL11 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jalal Iqbal Rana
Notified on:16 November 2021
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:374, Ridgacre Road, Birmingham, England, B32 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khalid Iqbal Bhatti
Notified on:16 November 2021
Status:Active
Date of birth:June 1982
Nationality:Pakistani
Country of residence:England
Address:Regent88, 210 Church Road, London, England, E10 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Aisha Arshad
Notified on:29 October 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Regent88, 210 Church Road, London, England, E10 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Aisha Arshad
Notified on:16 October 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Regent88, 210 Church Road, London, England, E10 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Johns Ltd
Notified on:13 March 2018
Status:Active
Country of residence:United Kingdom
Address:C E M E Centre, Marsh Way, Rainham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-26Gazette

Gazette filings brought up to date.

Download
2023-12-25Address

Change registered office address company with date old address new address.

Download
2023-12-25Persons with significant control

Cessation of a person with significant control.

Download
2023-12-25Persons with significant control

Notification of a person with significant control.

Download
2023-12-25Officers

Termination director company with name termination date.

Download
2023-12-25Officers

Appoint person director company with name date.

Download
2023-12-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.