UKBizDB.co.uk

DKJ (HOLDINGS) LIMITED

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

This company is commonly known as Dkj (holdings) Limited. The company was founded 22 years ago and was given the registration number 04224039. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DKJ (HOLDINGS) LIMITED
Company Number:04224039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom, NN18 9EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director29 May 2001Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director03 July 2017Active
12 Saint Marks Road, St. James Industrial Estate, Corby, NN18 8AN

Secretary26 November 2010Active
35 Slade Road, Newton, Swansea, SA3 4UF

Secretary29 May 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 May 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 May 2001Active

People with Significant Control

Mrs Joy Blossom Angela Jones
Notified on:03 July 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Kingsley Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
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 (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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Resolution

Resolution.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Address

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

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Capital

Capital alter shares subdivision.

Download
2017-07-10Resolution

Resolution.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Termination secretary company with name termination date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.