About

Registered Number: 07711958
Date of Incorporation: 20/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Cheadle Heath Works, Stockport, Cheshire, SK3 0PR

 

Djk (Holdings) Ltd was founded on 20 July 2011 with its registered office in Stockport, it's status in the Companies House registry is set to "Active". The companies directors are Lee, Sandra Nora Ellen, Sherlock, Debra Lynne, Thurrold, Susan Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Sandra Nora Ellen 19 August 2016 - 1
SHERLOCK, Debra Lynne 19 August 2016 - 1
THURROLD, Susan Ann 19 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 23 July 2018
CS01 - N/A 03 August 2017
PSC08 - N/A 03 August 2017
PSC09 - N/A 03 August 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 02 November 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 06 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 19 August 2013
RESOLUTIONS - N/A 13 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 September 2012
RESOLUTIONS - N/A 22 August 2012
RESOLUTIONS - N/A 28 June 2012
SH08 - Notice of name or other designation of class of shares 28 June 2012
RESOLUTIONS - N/A 08 September 2011
AD01 - Change of registered office address 08 September 2011
AA01 - Change of accounting reference date 08 September 2011
SH01 - Return of Allotment of shares 08 September 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 25 July 2011
NEWINC - New incorporation documents 20 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.