Advanced company searchLink opens in new window

DEE JAYZ LIMITED

Company number 05054059

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)
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
29 Apr 2019 AD01 Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 28 February 2017
23 Jun 2017 AD01 Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
17 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
09 Mar 2015 CH01 Director's details changed for Mr David Jones on 1 January 2015
09 Mar 2015 CH03 Secretary's details changed for Michelle Leonie Jones on 1 January 2015
10 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2