UKBizDB.co.uk

DLJ PARTNERS LTD

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

This company is commonly known as Dlj Partners Ltd. The company was founded 20 years ago and was given the registration number 05040092. The firm's registered office is in PETWORTH. You can find them at Westerlands House, Graffham, Petworth, West Sussex. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:DLJ PARTNERS LTD
Company Number:05040092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Westerlands House, Graffham, Petworth, West Sussex, GU28 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westerlands House, Graffham, Petworth, GU28 0QJ

Secretary10 February 2004Active
Westerlands House, Graffham, Petworth, GU28 0QJ

Director10 February 2004Active
Westerlands House, Graffham, Petworth, GU28 0QJ

Director16 October 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 February 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 February 2004Active

People with Significant Control

Ibrahim Zahaf
Notified on:01 November 2019
Status:Active
Date of birth:February 1987
Nationality:Libyan
Country of residence:England
Address:80, Commercial End, Cambridge, England, CB25 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Mckinnon-Snell
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:New Zealander
Country of residence:United Kingdom
Address:Westerlands House, Graffham, Petworth, United Kingdom, GU28 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lawrence Jamison
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:80, Commercial End, Cambridge, England, CB25 0NE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Address

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

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Capital

Capital allotment shares.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Resolution

Resolution.

Download
2019-02-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.