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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 29 May 2001 | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 03 July 2017 | Active |
12 Saint Marks Road, St. James Industrial Estate, Corby, NN18 8AN | Secretary | 26 November 2010 | Active |
35 Slade Road, Newton, Swansea, SA3 4UF | Secretary | 29 May 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 29 May 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 29 May 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Capital | Capital alter shares subdivision. | Download |
2017-07-10 | Resolution | Resolution. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Officers | Termination secretary company with name termination date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.