About

Registered Number: 06110026
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 195 Shakespeare Avenue Shakespeare Avenue, Hayes, UB4 0BH,

 

Dj Bookkeeping Ltd was registered on 16 February 2007. We don't currently know the number of employees at the company. The company has 3 directors listed as Lloyd, Deborah Jane, Coleman, Robert Ian, Emandar Nominees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Deborah Jane 01 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Robert Ian 09 November 2009 25 January 2010 1
EMANDAR NOMINEES LTD 01 March 2012 25 April 2019 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 09 April 2020
AA - Annual Accounts 13 June 2019
AA01 - Change of accounting reference date 30 April 2019
AD01 - Change of registered office address 30 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 27 July 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 03 April 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 28 March 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 21 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2013
CH04 - Change of particulars for corporate secretary 21 February 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 26 April 2012
AP04 - Appointment of corporate secretary 20 April 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 17 May 2011
TM01 - Termination of appointment of director 28 April 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CERTNM - Change of name certificate 07 September 2010
RESOLUTIONS - N/A 01 September 2010
AA01 - Change of accounting reference date 23 August 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 25 February 2010
AP02 - Appointment of corporate director 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
TM01 - Termination of appointment of director 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AD01 - Change of registered office address 22 January 2010
AP01 - Appointment of director 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 28 July 2008
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.