D. J. BOND & ASSOCIATES LTD.

Register to unlock more data on OkredoRegister

D. J. BOND & ASSOCIATES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03112916

Incorporation date

12/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon03/03/2025
Registered office address changed from PO Box 4385 03112916 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-03
dot icon03/03/2025
Change of details for Dr Theodora Argyro Bond as a person with significant control on 2025-02-12
dot icon03/03/2025
Change of details for Dr Deryck Bond as a person with significant control on 2025-02-12
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon08/11/2024
Registered office address changed to PO Box 4385, 03112916 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-08
dot icon08/11/2024
Address of person with significant control Dr Theodora Argyro Bond changed to 03112916 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-08
dot icon08/11/2024
Address of person with significant control Dr Deryck Bond changed to 03112916 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-08
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon09/08/2023
Registered office address changed from , 34 Winchester Court, Vicarage Gate, London, W8 4AD, England to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-09
dot icon20/06/2023
Micro company accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/03/2020
Registered office address changed from , Top Flat 248 Lillie Road, London, SW6 7QA, England to 85 Great Portland Street First Floor London W1W 7LT on 2020-03-06
dot icon05/03/2020
Notification of Theodora Argyro Bond as a person with significant control on 2016-04-06
dot icon05/03/2020
Change of details for Dr Deryck Bond as a person with significant control on 2020-03-05
dot icon26/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/07/2019
Registered office address changed from , 1 Malcolm Drive, Surbiton, Surrey, KT6 6QS to 85 Great Portland Street First Floor London W1W 7LT on 2019-07-01
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon04/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon23/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon18/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon02/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Director's details changed for Deryck John Bond on 2009-10-15
dot icon29/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/10/2007
Return made up to 12/10/07; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 12/10/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 12/10/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/11/2004
Return made up to 12/10/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon04/11/2003
Return made up to 12/10/03; full list of members
dot icon03/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon04/12/2002
Return made up to 12/10/02; full list of members
dot icon02/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon18/10/2001
Return made up to 12/10/01; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon13/10/2000
Return made up to 12/10/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-10-31
dot icon12/10/1999
Return made up to 12/10/99; full list of members
dot icon08/08/1999
Full accounts made up to 1998-10-31
dot icon08/10/1998
Return made up to 12/10/98; no change of members
dot icon22/09/1998
Full accounts made up to 1997-10-31
dot icon12/10/1997
Return made up to 12/10/97; no change of members
dot icon23/12/1996
Full accounts made up to 1996-10-31
dot icon12/11/1996
Return made up to 12/10/96; full list of members
dot icon17/10/1995
Secretary resigned
dot icon12/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
49.91K
-
0.00
64.60K
-
2022
1
43.13K
-
0.00
-
-
2022
1
43.13K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

43.13K £Descended-13.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Deryck John
Director
12/10/1995 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D. J. BOND & ASSOCIATES LTD.

D. J. BOND & ASSOCIATES LTD. is an(a) Active company incorporated on 12/10/1995 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D. J. BOND & ASSOCIATES LTD.?

toggle

D. J. BOND & ASSOCIATES LTD. is currently Active. It was registered on 12/10/1995 .

Where is D. J. BOND & ASSOCIATES LTD. located?

toggle

D. J. BOND & ASSOCIATES LTD. is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does D. J. BOND & ASSOCIATES LTD. do?

toggle

D. J. BOND & ASSOCIATES LTD. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does D. J. BOND & ASSOCIATES LTD. have?

toggle

D. J. BOND & ASSOCIATES LTD. had 1 employees in 2022.

What is the latest filing for D. J. BOND & ASSOCIATES LTD.?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-12 with no updates.