About

Registered Number: 04553050
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 22 Hinton Fields, Kings Worthy, Winchester, Hampshire, SO23 7QB

 

Dja Associates Ltd was founded on 03 October 2002 with its registered office in Winchester in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Talbot, Joanne Elizabeth is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TALBOT, Joanne Elizabeth 12 October 2002 04 October 2014 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 08 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 20 May 2015
TM02 - Termination of appointment of secretary 17 March 2015
CH03 - Change of particulars for secretary 19 January 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 16 November 2014
DS02 - Withdrawal of striking off application by a company 13 October 2014
DS02 - Withdrawal of striking off application by a company 13 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 11 May 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 20 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 20 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
225 - Change of Accounting Reference Date 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.