UKBizDB.co.uk

DJN UK LTD

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

This company is commonly known as Djn Uk Ltd. The company was founded 15 years ago and was given the registration number 06914824. The firm's registered office is in MANSFIELD,. You can find them at Synergy House, 7 Acorn Business Park,, Commercial Gate,, Mansfield,, Nottinghamshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DJN UK LTD
Company Number:06914824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Synergy House, 7 Acorn Business Park,, Commercial Gate,, Mansfield,, Nottinghamshire, NG18 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House, 7, Acorn Business Park,, Commercial Gate,, Mansfield,, NG18 1EX

Secretary02 November 2015Active
Synergy House, 7, Acorn Business Park,, Commercial Gate,, Mansfield,, United Kingdom, NG18 1EX

Director06 April 2023Active
Synergy House, 7, Acorn Business Park,, Commercial Gate,, Mansfield,, United Kingdom, NG18 1EX

Director26 May 2009Active
Synergy House, 7, Acorn Business Park,, Commercial Gate,, Mansfield,, United Kingdom, NG18 1EX

Director26 May 2009Active
Synergy House, 7, Acorn Business Park,, Commercial Gate,, Mansfield,, NG18 1EX

Director06 April 2016Active
Synergy House, 7, Acorn Business Park,, Commercial Gate,, Mansfield,, United Kingdom, NG18 1EX

Director06 April 2023Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary26 May 2009Active
Springwood, Cauldwell Road, Mansfield, United Kingdom, NG18 5BL

Director26 May 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director26 May 2009Active

People with Significant Control

Mr Daniel Rhys Thomas
Notified on:06 April 2018
Status:Active
Date of birth:April 1986
Nationality:British
Address:Synergy House, 7, Acorn Business Park,, Mansfield,, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay North
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Synergy House, 7, Acorn Business Park,, Mansfield,, United Kingdom, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David North
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:Synergy House, 7, Acorn Business Park,, Mansfield,, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John North
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Synergy House, 7, Acorn Business Park,, Mansfield,, NG18 1EX
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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Capital

Capital name of class of shares.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.