DJP RESIDENTIAL LIMITED

First Floor First Floor, Billericay, CM12 9BA, Essex, United Kingdom
StatusACTIVE
Company No.10279388
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

DJP RESIDENTIAL LIMITED is an active private limited company with number 10279388. It was incorporated 7 years, 11 months, 21 days ago, on 14 July 2016. The company address is First Floor First Floor, Billericay, CM12 9BA, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-16

Psc name: Ms Christina Panteleimoniti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Ms Christina Panteleimoniti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom

New address: First Floor 39 High Street Billericay Essex CM12 9BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom

New address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Dennise Jenkins

Termination date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bayliss

Termination date: 2016-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Ms Christina Panteleimoniti

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Dennise Jenkins

Appointment date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Panteleimoniti

Appointment date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 48 Carroll House Craven Terrace London W2 3PR United Kingdom

New address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Panteleimoniti

Termination date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bayliss

Appointment date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loukas Spiliotopoulos

Termination date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Panteleimoniti

Appointment date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLI LODGE WESTFIELD LTD

WESTFIELD PARK ACTIVITY,BARNSLEY,S75 4RD

Number:10882326
Status:ACTIVE
Category:Private Limited Company

HANDYMAN LONDON LTD.

146 LANCASTER ROAD,ENFIELD,EN2 0JS

Number:10706374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIVE A LITTLE (UK) LTD

2 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08713060
Status:ACTIVE
Category:Private Limited Company

PLIZLY LTD

5 THE MALL,LONDON,W5 2PJ

Number:10209633
Status:ACTIVE
Category:Private Limited Company

PRECISION METROLOGY LTD

83 CASTLE ROAD,ST.ALBANS,AL1 5DQ

Number:09088142
Status:ACTIVE
Category:Private Limited Company

ROSEHILL CONSULTANCY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10522039
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