Warning: file_put_contents(c/67447e7f5b33936dd248b447023d633d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dja Traffic Solutions Limited, UB2 5XJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DJA TRAFFIC SOLUTIONS LIMITED

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

This company is commonly known as Dja Traffic Solutions Limited. The company was founded 12 years ago and was given the registration number 08058824. The firm's registered office is in SOUTHALL. You can find them at Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:DJA TRAFFIC SOLUTIONS LIMITED
Company Number:08058824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2012
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom, UB2 5XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units Scf 1 & 2, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Director04 May 2012Active

People with Significant Control

Mrs Linda Ashton
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Units Scf 1 & 2, Western International Market, Southall, United Kingdom, UB2 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Ashton
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Units Scf 1 & 2, Western International Market, Southall, United Kingdom, UB2 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • 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 (7 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
2021-09-15Restoration

Restoration order of court.

Download
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-09-18Accounts

Change account reference date company current extended.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-09-18Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Address

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

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Address

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

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.