This company is commonly known as Djt Homes Limited. The company was founded 15 years ago and was given the registration number 06614505. The firm's registered office is in NEWCASTLE. You can find them at 98 Lancaster Road, , Newcastle, Staffordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DJT HOMES LIMITED |
---|---|---|
Company Number | : | 06614505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2008 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Lancaster Road, Newcastle Under Lyme, ST5 1DS | Corporate Secretary | 09 June 2008 | Active |
98, Lancaster Road, Newcastle, ST5 1DS | Director | 09 June 2008 | Active |
Mr Darren John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 98, Lancaster Road, Newcastle, ST5 1DS |
Nature of control | : |
|
Mr Darren John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 98, Lancaster Road, Newcastle, ST5 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-11 | Gazette | Gazette filings brought up to date. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-25 | Officers | Change person director company with change date. | Download |
2012-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.