About

Registered Number: 06032190
Date of Incorporation: 18/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 5 Nightingale Hall, Mortimer Drive, Romsey, 5 Nightingale Hall, Mortimer Drive, Romsey, Hampshire, SO51 0EH,

 

Having been setup in 2006, Djp & Associates Ltd have registered office in Romsey, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Poole, Anna Louise, Davies, Paul David, Poole, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul David 18 December 2006 - 1
POOLE, Daniel 18 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Anna Louise 18 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 September 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 31 October 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
363a - Annual Return 01 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.