UKBizDB.co.uk

DJD HOLDINGS LTD

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

This company is commonly known as Djd Holdings Ltd. The company was founded 8 years ago and was given the registration number 10198279. The firm's registered office is in BARNSLEY. You can find them at Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DJD HOLDINGS LTD
Company Number:10198279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire, United Kingdom, S71 3PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Danum House, 6a South Parade, Doncaster, England, DN1 2DY

Director31 August 2023Active
Danum House, 6a South Parade, Doncaster, England, DN1 2DY

Director25 May 2016Active
Rose House, 6 Rose Meadows, Barnby Moor, Retford, England, DN22 8FN

Director26 October 2022Active
Beacon House, High Street, Gringley On The Hill, Doncaster, England, DN10 4RH

Director25 May 2016Active
Danum House, 6a South Parade, Doncaster, England, DN1 2DY

Director19 June 2023Active
Rose House, 6 Rose Meadows, Barnby Moor, Retford, England, DN22 8FN

Director05 June 2022Active

People with Significant Control

Mrs Johannah Lee Deakin
Notified on:26 May 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Beacon House, High Street, Doncaster, England, DN10 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Robert Deakin
Notified on:26 May 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Danum House, 6a South Parade, Doncaster, England, DN1 2DY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Persons with significant control

Change to a person with significant control.

Download
2023-07-22Officers

Change person director company with change date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-04-30Address

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

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.