-
DJT SURFACING LTD - Dacca Farm, Unit N, Ducks Cross Colesden Road, Wilden, Bedford, MK44 2QW, United Kingdom
Company Information
- Company registration number
- 07636933
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dacca Farm, Unit N, Ducks Cross Colesden Road
- Wilden
- Bedford
- MK44 2QW
- England Dacca Farm, Unit N, Ducks Cross Colesden Road, Wilden, Bedford, MK44 2QW, England UK
Management
- Managing Directors
- THORNTON, Jamie
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-17
- Age Of Company 2011-05-17 13 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- -
- Mr Gareth Thomas Jones
- Mrs Elizabeth Thornton
- -
- Mrs Elizabeth Thornton
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-07-20
- Annual Return
- Due Date: 2022-08-03
- Last Date: 2021-07-20
-
DJT SURFACING LTD Company Description
- DJT SURFACING LTD is a ltd registered in United Kingdom with the Company reg no 07636933. Its current trading status is "live". It was registered 2011-05-17. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 31/05/2012. The latest annual return was filed up to 2012-07-20.It can be contacted at Dacca Farm, Unit N, Ducks Cross Colesden Road .
Get DJT SURFACING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Djt Surfacing Ltd - Dacca Farm, Unit N, Ducks Cross Colesden Road, Wilden, Bedford, MK44 2QW, United Kingdom
- 2011-05-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DJT SURFACING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
termination-director-company-with-name-termination-date (2022-01-10) - TM01
-
appoint-person-director-company-with-name-date (2022-01-10) - AP01
-
change-person-director-company (2022-01-11) - CH01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-26) - MR01
-
confirmation-statement-with-updates (2021-07-20) - CS01
-
termination-director-company-with-name-termination-date (2021-07-26) - TM01
-
termination-director-company-with-name-termination-date (2021-07-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
termination-director-company-with-name-termination-date (2021-01-06) - TM01
-
capital-return-purchase-own-shares (2021-03-02) - SH03
-
capital-cancellation-shares (2021-03-02) - SH06
keyboard_arrow_right 2020
-
capital-cancellation-shares (2020-10-30) - SH06
-
capital-return-purchase-own-shares (2020-10-30) - SH03
-
confirmation-statement-with-updates (2020-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-27) - AA
-
capital-cancellation-shares (2020-01-23) - SH06
-
appoint-person-director-company-with-name-date (2020-01-22) - AP01
-
capital-return-purchase-own-shares (2020-01-23) - SH03
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-08-05) - CH01
-
capital-return-purchase-own-shares (2019-01-21) - SH03
-
capital-cancellation-shares (2019-01-21) - SH06
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-25) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-05-13) - AA
-
change-person-director-company-with-change-date (2019-05-16) - CH01
-
change-to-a-person-with-significant-control (2019-05-16) - PSC04
-
capital-cancellation-shares (2019-08-21) - SH06
-
capital-return-purchase-own-shares (2019-08-21) - SH03
-
change-to-a-person-with-significant-control (2019-08-05) - PSC04
-
change-to-a-person-with-significant-control (2019-08-02) - PSC04
-
change-person-director-company-with-change-date (2019-08-02) - CH01
-
mortgage-satisfy-charge-full (2019-12-19) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-02) - AD01
-
change-person-director-company-with-change-date (2019-09-02) - CH01
-
confirmation-statement-with-updates (2019-09-02) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-27) - AP01
-
change-person-director-company-with-change-date (2018-08-21) - CH01
-
notification-of-a-person-with-significant-control (2018-08-21) - PSC01
-
capital-cancellation-shares (2018-08-13) - SH06
-
capital-return-purchase-own-shares (2018-08-13) - SH03
-
accounts-with-accounts-type-total-exemption-full (2018-06-20) - AA
-
confirmation-statement-with-updates (2018-08-21) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
cessation-of-a-person-with-significant-control (2017-07-20) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-10) - MR04
-
capital-return-purchase-own-shares (2016-08-18) - SH03
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
-
resolution (2016-09-02) - RESOLUTIONS
-
capital-cancellation-shares (2016-09-07) - SH06
-
legacy (2016-10-27) - RP04CS01
-
legacy (2016-09-01) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
change-person-director-company-with-change-date (2015-09-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-14) - MR01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2015-05-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-13) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-30) - AR01
-
change-person-director-company-with-change-date (2014-07-30) - CH01
-
mortgage-satisfy-charge-full (2014-04-04) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-05) - AA
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-12-12) - SH08
-
resolution (2013-12-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
-
change-account-reference-date-company-current-shortened (2013-09-17) - AA01
-
capital-allotment-shares (2013-01-29) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2013-01-24) - RP04
-
capital-allotment-shares (2013-01-04) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
-
change-registered-office-address-company-with-date-old-address (2012-01-24) - AD01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-08-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-20) - AR01
-
capital-allotment-shares (2011-06-06) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-06-06) - AD01
-
appoint-person-director-company-with-name (2011-06-06) - AP01
-
termination-director-company-with-name (2011-05-17) - TM01
-
incorporation-company (2011-05-17) - NEWINC
-
termination-director-company-with-name (2011-08-16) - TM01