D & J LAWNCARE LIMITED

Register to unlock more data on OkredoRegister

D & J LAWNCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382567

Incorporation date

27/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

40-42 High Street, Newington, Sittingbourne, Kent ME9 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Micro company accounts made up to 2023-09-30
dot icon14/09/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon10/08/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Director's details changed for David Hayter on 2022-07-01
dot icon02/08/2022
Change of details for Mr David Hayter as a person with significant control on 2022-07-01
dot icon14/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon19/08/2020
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon27/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon07/03/2018
Change of details for Mrs Mandy Gray as a person with significant control on 2017-02-25
dot icon07/03/2018
Change of details for Mrs Mandy Gray as a person with significant control on 2017-02-25
dot icon05/03/2018
Change of details for Mr David Hayter as a person with significant control on 2017-02-25
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Change of details for Mrs Mandy Gray as a person with significant control on 2017-02-25
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon14/03/2014
Termination of appointment of James Gray as a secretary
dot icon14/03/2014
Termination of appointment of James Gray as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/03/2010
Director's details changed for David Hayter on 2010-02-25
dot icon05/03/2010
Director's details changed for James William Gray on 2010-02-25
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 26/02/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 26/02/08; full list of members
dot icon10/03/2008
Director's change of particulars / david hayter / 26/02/2008
dot icon22/11/2007
Registered office changed on 22/11/07 from: brenchley house 75-77 high street sittingbourne kent ME10 4AW
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 27/02/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 27/02/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 27/02/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 27/02/03; full list of members
dot icon30/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Director resigned
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon25/03/2002
Ad 27/02/02--------- £ si 99@1=99 £ ic 5/104
dot icon25/03/2002
Ad 27/02/02--------- £ si 1@1=1 £ ic 4/5
dot icon25/03/2002
Ad 27/02/02--------- £ si 1@1=1 £ ic 3/4
dot icon25/03/2002
Ad 27/02/02--------- £ si 1@1=1 £ ic 2/3
dot icon25/03/2002
Ad 27/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon12/03/2002
Registered office changed on 12/03/02 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon27/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
06/03/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
26.61K
-
0.00
-
-
2022
13
15.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
27/02/2002 - 27/02/2002
2389
APEX NOMINEES LIMITED
Nominee Director
27/02/2002 - 27/02/2002
2361
Hayter, David
Director
27/02/2002 - Present
1
Gray, James William
Director
27/02/2002 - 01/12/2013
1
Gray, James William
Secretary
27/02/2002 - 01/12/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & J LAWNCARE LIMITED

D & J LAWNCARE LIMITED is an(a) Active company incorporated on 27/02/2002 with the registered office located at 40-42 High Street, Newington, Sittingbourne, Kent ME9 7JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & J LAWNCARE LIMITED?

toggle

D & J LAWNCARE LIMITED is currently Active. It was registered on 27/02/2002 .

Where is D & J LAWNCARE LIMITED located?

toggle

D & J LAWNCARE LIMITED is registered at 40-42 High Street, Newington, Sittingbourne, Kent ME9 7JL.

What does D & J LAWNCARE LIMITED do?

toggle

D & J LAWNCARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D & J LAWNCARE LIMITED?

toggle

The latest filing was on 12/06/2024: Compulsory strike-off action has been suspended.