About

Registered Number: 03636688
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Beaumont House 172 Southgate, Street,, Gloucester, GL1 2EZ

 

Based in Gloucester, Dajon Interiors Ltd was setup in 1998, it's status is listed as "Active". We don't know the number of employees at Dajon Interiors Ltd. This company has 3 directors listed as Collingwood, David Andrew, Morgan, Patricia Mary, Morgan, John Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGWOOD, David Andrew 23 September 1998 - 1
MORGAN, Patricia Mary 30 September 2006 - 1
MORGAN, John Frederick 23 September 1998 18 February 2019 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 26 March 2019
TM01 - Termination of appointment of director 25 February 2019
PSC04 - N/A 19 February 2019
CH01 - Change of particulars for director 09 October 2018
PSC04 - N/A 09 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 November 2011
RESOLUTIONS - N/A 01 July 2011
SH01 - Return of Allotment of shares 01 July 2011
SH08 - Notice of name or other designation of class of shares 01 July 2011
CC04 - Statement of companies objects 01 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 13 May 2008
395 - Particulars of a mortgage or charge 23 November 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.