Advanced company searchLink opens in new window

DAJ PROPERTIES (BJ SUBCO) LIMITED

Company number 09239257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
06 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
27 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
22 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
09 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
29 May 2018 AP01 Appointment of Mr Dominic Burns as a director on 29 May 2018
29 May 2018 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 2a Bank Street Tonbridge TN9 1BL on 29 May 2018
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Brenda Jean Johnson as a director on 29 January 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 98
06 Feb 2015 TM01 Termination of appointment of Jonathan Michael Gammon as a director on 31 December 2014
06 Feb 2015 AP01 Appointment of Mrs Brenda Jean Johnson as a director on 31 December 2014
06 Feb 2015 TM01 Termination of appointment of Stephen John Saul as a director on 31 December 2014