UKBizDB.co.uk

DJW HOSPITALITY LTD

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

This company is commonly known as Djw Hospitality Ltd. The company was founded 5 years ago and was given the registration number 11401733. The firm's registered office is in WALTHAM ABBEY. You can find them at 55 55 Marle Gardens, , Waltham Abbey, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DJW HOSPITALITY LTD
Company Number:11401733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:55 55 Marle Gardens, Waltham Abbey, Essex, United Kingdom, EN9 2DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Marle Gardens, Waltham Abbey, England, EN9 2DZ

Director01 April 2019Active
55, 55 Marle Gardens, Waltham Abbey, United Kingdom, EN9 2DZ

Director06 June 2018Active
6, Foxes Parade, Waltham Abbey, England, EN9 1PH

Director29 May 2019Active
6, Foxes Parade, Waltham Abbey, England, EN9 1PH

Director29 May 2019Active

People with Significant Control

Mr Conor Francis Latham
Notified on:01 April 2019
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:55, 55 Marle Gardens, Waltham Abbey, United Kingdom, EN9 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Wilcox
Notified on:06 June 2018
Status:Active
Date of birth:August 1981
Nationality:English
Country of residence:United Kingdom
Address:55, 55 Marle Gardens, Waltham Abbey, United Kingdom, EN9 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Address

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

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-13Capital

Capital name of class of shares.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.