UKBizDB.co.uk

DOWNJAY LTD

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

This company is commonly known as Downjay Ltd. The company was founded 9 years ago and was given the registration number 09210720. The firm's registered office is in BIRMINGHAM. You can find them at Holbeche House 437 Shirley Road, Acocks Green, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DOWNJAY LTD
Company Number:09210720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Holbeche House 437 Shirley Road, Acocks Green, Birmingham, England, B27 7NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, England, B27 7NX

Director18 September 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director09 September 2014Active

People with Significant Control

Mr Steven Moriarty
Notified on:09 September 2016
Status:Active
Date of birth:August 1984
Nationality:Irish
Country of residence:England
Address:Holbeche House, 437 Shirley Road, Birmingham, England, B27 7NX
Nature of control:
  • Ownership of shares 75 to 100 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
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-07-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-03-02Address

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

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Address

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

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-16Gazette

Gazette filings brought up to date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Address

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

Download
2015-07-17Accounts

Accounts with accounts type total exemption full.

Download
2015-04-10Accounts

Change account reference date company previous shortened.

Download
2014-10-20Officers

Change person director company with change date.

Download
2014-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.