Warning: file_put_contents(c/a35d99342294ae17a4e47d4a2286fa5a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/5e5d53c213c7076bbce62ff98ce001dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dtj Holdings Ltd, E17 5PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DTJ HOLDINGS LTD

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

This company is commonly known as Dtj Holdings Ltd. The company was founded 6 years ago and was given the registration number 11160198. The firm's registered office is in LONDON. You can find them at 10 Travers Close, Walthamstow, London, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:DTJ HOLDINGS LTD
Company Number:11160198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:10 Travers Close, Walthamstow, London, United Kingdom, E17 5PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Travers Close, Walthamstow, London, United Kingdom, E17 5PT

Director23 January 2019Active
10, Travers Close, Walthamstow, London, United Kingdom, E17 5PT

Director19 January 2018Active

People with Significant Control

Mr Kirk Stuart Macdonald
Notified on:23 January 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:10, Travers Close, London, United Kingdom, E17 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Natasha Hicks
Notified on:19 January 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:10, Travers Close, London, United Kingdom, E17 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helen Hicks
Notified on:19 January 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:83, Higham Street, London, United Kingdom, E17 6EA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.