Advanced company searchLink opens in new window

D & J TEXTILES LIMITED

Company number 11227707

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 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
27 Feb 2024 AA01 Previous accounting period shortened from 28 May 2023 to 27 May 2023
26 May 2023 AA Total exemption full accounts made up to 28 May 2022
28 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
19 Oct 2022 AD01 Registered office address changed from Kemp House 160 City Road London Greater London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 19 October 2022
13 Jun 2022 CH01 Director's details changed for Mr David Haynes on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr David Haynes as a person with significant control on 13 June 2022
13 Jun 2022 CH03 Secretary's details changed for Mr David Haynes on 13 June 2022
27 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 28 May 2021
11 Feb 2022 PSC04 Change of details for Mr David Haynes as a person with significant control on 8 February 2022
11 Feb 2022 PSC04 Change of details for Mr David Haynes as a person with significant control on 8 February 2022
10 Feb 2022 CH01 Director's details changed for Mr David Haynes on 8 February 2022
10 Feb 2022 CH03 Secretary's details changed for Mr David Haynes on 8 February 2022
10 Feb 2022 AD01 Registered office address changed from 95 Spencer Street the Jewellery Quarter Birmingham B18 6DA United Kingdom to Kemp House 160 City Road London Greater London EC1V 2NX on 10 February 2022
08 Feb 2022 CH01 Director's details changed for Mr David Haynes on 8 February 2022
08 Feb 2022 AD01 Registered office address changed from Kemp House 160 City Road London Greater London EC1V 2NX England to 95 Spencer Street the Jewellery Quarter Birmingham B18 6DA on 8 February 2022
08 Feb 2022 CH03 Secretary's details changed for Mr David Haynes on 8 February 2022
08 Feb 2022 PSC04 Change of details for Mr David Haynes as a person with significant control on 8 February 2022
17 Jan 2022 AD01 Registered office address changed from Lancaster House 67 Newhall Street Unit B03, Birmingham B3 1NQ England to Kemp House 160 City Road London Greater London EC1V 2NX on 17 January 2022
27 Sep 2021 AA Total exemption full accounts made up to 28 May 2020
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 AD01 Registered office address changed from 67 Lancaster House Lancaster House, Basement Unit 3B Birmingham City Centre Birmingham West Midlands B3 1NQ United Kingdom to Lancaster House 67 Newhall Street Unit B03, Birmingham B3 1NQ on 16 August 2021
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates