About

Registered Number: 05572090
Date of Incorporation: 23/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Porthill Lodge, High Street Wolstanton, Newcastle, Staffs, ST5 0EZ

 

Based in Newcastle, Djh Accountants Ltd was setup in 2005, it's status at Companies House is "Active". This business has 7 directors listed as Chadwick, Gary Neil, Jordan, Matthew Michael, Shelley, James Luke, Gilligan, Brian, Green, Fiona Elizabeth, Lidhar, Suchabinder, Shelley, Emma Jane in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Gary Neil 02 July 2010 - 1
JORDAN, Matthew Michael 02 July 2010 - 1
GILLIGAN, Brian 02 March 2006 01 July 2010 1
GREEN, Fiona Elizabeth 02 March 2006 22 May 2014 1
LIDHAR, Suchabinder 01 June 2016 30 November 2019 1
SHELLEY, Emma Jane 23 September 2005 13 October 2005 1
Secretary Name Appointed Resigned Total Appointments
SHELLEY, James Luke 23 September 2005 13 October 2005 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 24 September 2019
CH01 - Change of particulars for director 15 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 27 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 07 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 26 September 2014
RESOLUTIONS - N/A 18 August 2014
SH08 - Notice of name or other designation of class of shares 15 August 2014
RESOLUTIONS - N/A 14 August 2014
RESOLUTIONS - N/A 14 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2014
RESOLUTIONS - N/A 21 July 2014
RESOLUTIONS - N/A 27 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 18 October 2013
SH03 - Return of purchase of own shares 19 June 2013
SH06 - Notice of cancellation of shares 07 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 24 July 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
RESOLUTIONS - N/A 27 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 16 October 2007
363a - Annual Return 03 October 2006
353 - Register of members 03 October 2006
AA - Annual Accounts 02 August 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
123 - Notice of increase in nominal capital 28 April 2006
395 - Particulars of a mortgage or charge 22 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
RESOLUTIONS - N/A 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
RESOLUTIONS - N/A 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
225 - Change of Accounting Reference Date 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
287 - Change in situation or address of Registered Office 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
CERTNM - Change of name certificate 14 November 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.