D & J AUTOS MOT CENTRE LTD.

18/19 Salmon Fields Business Village 18/19 Salmon Fields Business Village, Oldham, OL2 6HT
StatusACTIVE
Company No.07751334
CategoryPrivate Limited Company
Incorporated24 Aug 2011
Age12 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

D & J AUTOS MOT CENTRE LTD. is an active private limited company with number 07751334. It was incorporated 12 years, 10 months, 8 days ago, on 24 August 2011. The company address is 18/19 Salmon Fields Business Village 18/19 Salmon Fields Business Village, Oldham, OL2 6HT.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d & j autos diagnostics LTD\certificate issued on 17/12/13

Documents

View document PDF

Change of name notice

Date: 17 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 25 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-25

Officer name: David Jones

Documents

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: Prince of Wales House 18/19 Salmon Fields Bsiness Village Royton Oldham Lancs OL2 6HT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jones

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 24 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEFORGE ANTIQUES LTD

THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE,HARROGATE,HG1 3HJ

Number:05888113
Status:ACTIVE
Category:Private Limited Company

EURO POOL SYSTEM UK LTD

STUDLEY POINT,STUDLEY,B80 7AS

Number:07381656
Status:ACTIVE
Category:Private Limited Company

FRACTAL CAPITAL LTD

83 FRIAR GATE,DERBY,DE1 1FL

Number:10266877
Status:ACTIVE
Category:Private Limited Company

HILLSIDE CONSULTANT SERVICES LIMITED

16 FERGUSON GREEN,MUSSELBURGH,EH21 6XB

Number:SC364489
Status:ACTIVE
Category:Private Limited Company

OPAL BARN HAIR & BEAUTY LTD

1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:11833742
Status:ACTIVE
Category:Private Limited Company

RENDLESHAM PROPERTY DEVELOPMENTS LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:03388091
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