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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Avenue Road, Bournemouth, England, BH2 5SL | Director | 22 April 2013 | Active |
28 Avenue Road, Bournemouth, England, BH2 5SL | Director | 22 April 2013 | Active |
Djs House, The Riverside Suite, Knapp Mill, Mill Road, Christchurch, BH23 2JY | Director | 01 October 2016 | Active |
28, Avenue Road, Parkway House, Bournemouth, England, BH2 5SL | Director | 14 September 2016 | Active |
28 Avenue Road, Bournemouth, England, BH2 5SL | Director | 22 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Capital | Capital cancellation shares. | Download |
2019-11-05 | Capital | Capital return purchase own shares. | Download |
2019-09-10 | Capital | Capital return purchase own shares. | Download |
2019-09-06 | Capital | Capital cancellation shares. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-08-12 | Capital | Capital name of class of shares. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type group. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.