About

Registered Number: 04496158
Date of Incorporation: 26/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Having been setup in 2002, Djk Cleaning Services Ltd have registered office in Essex, it has a status of "Active". We don't know the number of employees at this company. There are 3 directors listed as Starr, Keith, Kendall, David, Fordham, Karen for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, David 01 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STARR, Keith 05 October 2007 - 1
FORDHAM, Karen 01 October 2002 04 October 2007 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 18 August 2004
CERTNM - Change of name certificate 10 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 31 August 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
RESOLUTIONS - N/A 17 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.