D J A CONTRACTS LTD

Register to unlock more data on OkredoRegister

D J A CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08141069

Incorporation date

12/07/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon08/10/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon20/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon17/01/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon15/07/2024
Change of details for Mr Daniel Jonathan Aske as a person with significant control on 2024-01-25
dot icon15/07/2024
Director's details changed for Daniel Jonathan Aske on 2024-01-25
dot icon18/03/2024
Director's details changed for Daniel Jonathan Aske on 2024-03-18
dot icon18/03/2024
Director's details changed for Daniel Jonathan Aske on 2024-03-18
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon27/02/2024
Change of details for Mr Mark John Aske as a person with significant control on 2024-01-25
dot icon27/02/2024
Director's details changed for Mr Mark John Aske on 2024-01-25
dot icon26/01/2024
Registered office address changed from 25 Old Lane Walsall West Midlands WS3 2DD England to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2024-01-26
dot icon17/11/2023
Resolutions
dot icon18/10/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon12/02/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon28/03/2022
Particulars of variation of rights attached to shares
dot icon28/03/2022
Change of share class name or designation
dot icon25/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Resolutions
dot icon18/03/2022
Secretary's details changed for Mrs Teresa Aske on 2021-10-19
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon18/03/2022
Notification of Daniel Jonathan Aske as a person with significant control on 2022-03-07
dot icon18/03/2022
Change of details for Mr Mark John Aske as a person with significant control on 2022-03-07
dot icon23/02/2022
Second filing of Confirmation Statement dated 2021-04-04
dot icon09/02/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon19/10/2021
Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Stourbridge DY9 9JW England to 25 Old Lane Walsall West Midlands WS3 2DD on 2021-10-19
dot icon18/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon18/05/2021
Secretary's details changed for Mrs Teresa Ask on 2021-05-18
dot icon18/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/05/2021
Appointment of Mrs Teresa Ask as a secretary on 2021-05-18
dot icon30/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/08/2017
Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 2017-08-10
dot icon27/06/2017
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Stourbridge DY9 9JW on 2017-06-27
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/07/2016
Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 2016-07-13
dot icon12/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon04/04/2013
Appointment of Mark John Aske as a director
dot icon12/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aske, Mark John
Director
04/04/2013 - Present
2
Aske, Teresa
Secretary
18/05/2021 - Present
-
Aske, Daniel Jonathan
Director
12/07/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D J A CONTRACTS LTD

D J A CONTRACTS LTD is an(a) Active company incorporated on 12/07/2012 with the registered office located at 1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LT. There are currently 3 active directors 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 A CONTRACTS LTD?

toggle

D J A CONTRACTS LTD is currently Active. It was registered on 12/07/2012 .

Where is D J A CONTRACTS LTD located?

toggle

D J A CONTRACTS LTD is registered at 1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LT.

What does D J A CONTRACTS LTD do?

toggle

D J A CONTRACTS LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for D J A CONTRACTS LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.