UKBizDB.co.uk

DJH NBC LIMITED

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

This company is commonly known as Djh Nbc Limited. The company was founded 7 years ago and was given the registration number 10676277. The firm's registered office is in NEWCASTLE. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DJH NBC LIMITED
Company Number:10676277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, United Kingdom, ST5 0EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director17 March 2017Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director17 March 2017Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director17 March 2017Active

People with Significant Control

Mr Matthew Michael Jordan
Notified on:17 March 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Hulme
Notified on:17 March 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Neil Chadwick
Notified on:17 March 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.