Advanced company searchLink opens in new window

D & J ESTATE LIMITED

Company number 03671389

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 Oct 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Jeffrey Paul Newman on 28 September 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 MR04 Satisfaction of charge 34 in full
02 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
02 Mar 2016 TM01 Termination of appointment of Elliot Russell David Newman as a director on 3 January 2016
09 Dec 2015 MR04 Satisfaction of charge 30 in full