UKBizDB.co.uk

DJS HOLDING LIMITED

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

This company is commonly known as Djs Holding Limited. The company was founded 11 years ago and was given the registration number 08499088. The firm's registered office is in BOURNEMOUTH. You can find them at 28 Avenue Road, Parkway House, Bournemouth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DJS HOLDING LIMITED
Company Number:08499088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 April 2013
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:28 Avenue Road, Parkway House, Bournemouth, United Kingdom, BH2 5SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Avenue Road, Bournemouth, England, BH2 5SL

Director22 April 2013Active
28 Avenue Road, Bournemouth, England, BH2 5SL

Director22 April 2013Active
Djs House, The Riverside Suite, Knapp Mill, Mill Road, Christchurch, BH23 2JY

Director01 October 2016Active
28, Avenue Road, Parkway House, Bournemouth, England, BH2 5SL

Director14 September 2016Active
28 Avenue Road, Bournemouth, England, BH2 5SL

Director22 April 2013Active

People with Significant Control

Mr Jamie Coats
Notified on:14 September 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL
Nature of control:
  • Significant influence or control
Mr Julian John Hek
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL
Nature of control:
  • Significant influence or control
Mr Simon James Woodhams
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL
Nature of control:
  • Significant influence or control
Mr Daniel Joseph Ware
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:28, Avenue Road, Bournemouth, United Kingdom, BH2 5SL
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-05Capital

Capital return purchase own shares.

Download
2019-09-10Capital

Capital return purchase own shares.

Download
2019-09-06Capital

Capital cancellation shares.

Download
2019-08-13Resolution

Resolution.

Download
2019-08-12Capital

Capital name of class of shares.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type group.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Address

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

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.