DJL ELECTRICAL CONTRACTORS LIMITED

7 Paddington Lane 7 Paddington Lane, Aylesbury, HP22 7DU, England
StatusACTIVE
Company No.07408210
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

DJL ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 07408210. It was incorporated 13 years, 8 months, 27 days ago, on 14 October 2010. The company address is 7 Paddington Lane 7 Paddington Lane, Aylesbury, HP22 7DU, England.



Company Fillings

Change to a person with significant control

Date: 13 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-09

Psc name: Mr Danny Mccarthy Lawless

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-09

Officer name: Mr Danny Mccarthy-Lawless

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-20

Old address: 11 Tremaine Grove Hemel Hempstead Hertfordshire HP2 6NS

New address: 7 Paddington Lane Broughton Aylesbury HP22 7DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danny Mccarthy Lawless

Notification date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shanhan Lawless

Cessation date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Denovan

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Denovan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Gazette notice compulsary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-21

Old address: 29 Veals Mead Mitcham CR4 3SB England

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCOVE PROPERTIES LIMITED

24 FALKLAND RISE,WEST YORKSHIRE,LS17 6JQ

Number:00778086
Status:ACTIVE
Category:Private Limited Company

BRAVOCARE24 LIMITED

472A BEARWOOD ROAD 472A,SMETHWICK,B66 4HA

Number:11837931
Status:ACTIVE
Category:Private Limited Company

KEYFAITH CARE LIMITED

2 BLENCARN CLOSE,WOKING,GU21 3RW

Number:10307007
Status:ACTIVE
Category:Private Limited Company

M&C NEW YORK FINANCE (UK) LIMITED

VICTORIA HOUSE,HORLEY,RH6 7AF

Number:09060415
Status:ACTIVE
Category:Private Limited Company

ROAD RUNNER AUTOPARTS LTD

C/O MLG ASSOCIATES, UNIT 4 SUNFIELD BUSINESS PARK, NEW MILL ROAD,WOKINGHAM,RG40 4QT

Number:05407488
Status:LIQUIDATION
Category:Private Limited Company

THE VETERINARY LOCUM LIMITED

24 SANDILEIGH AVENUE,KNUTSFORD,WA16 0AG

Number:11641874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source