DAMOT LIMITED

Register to unlock more data on OkredoRegister

DAMOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06702304

Incorporation date

19/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2008)
dot icon03/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/05/2025
Change of details for Jam-Jy Properties Ltd as a person with significant control on 2025-05-16
dot icon16/05/2025
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-16
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon17/10/2024
Satisfaction of charge 067023040011 in full
dot icon17/10/2024
Satisfaction of charge 067023040012 in full
dot icon17/10/2024
Satisfaction of charge 067023040013 in full
dot icon17/10/2024
Satisfaction of charge 067023040014 in full
dot icon17/10/2024
Satisfaction of charge 067023040015 in full
dot icon17/10/2024
Satisfaction of charge 067023040016 in full
dot icon15/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/03/2024
Notification of Jam-Jy Properties Ltd as a person with significant control on 2024-02-20
dot icon26/03/2024
Cessation of Moti O'neill Jyoti Stephens as a person with significant control on 2024-02-20
dot icon22/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon29/11/2023
Registration of charge 067023040015, created on 2023-11-29
dot icon29/11/2023
Registration of charge 067023040016, created on 2023-11-29
dot icon30/06/2023
Registration of charge 067023040014, created on 2023-06-28
dot icon13/04/2023
Registration of charge 067023040013, created on 2023-04-06
dot icon07/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/02/2021
Registration of charge 067023040011, created on 2021-02-12
dot icon26/02/2021
Registration of charge 067023040012, created on 2021-02-12
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon27/11/2020
Satisfaction of charge 067023040008 in full
dot icon27/11/2020
Satisfaction of charge 067023040009 in full
dot icon23/09/2020
Satisfaction of charge 067023040001 in full
dot icon23/09/2020
Satisfaction of charge 067023040002 in full
dot icon23/09/2020
Satisfaction of charge 067023040006 in full
dot icon23/09/2020
Satisfaction of charge 067023040007 in full
dot icon23/09/2020
Satisfaction of charge 067023040003 in full
dot icon23/09/2020
Satisfaction of charge 067023040004 in full
dot icon23/09/2020
Satisfaction of charge 067023040010 in full
dot icon23/09/2020
Satisfaction of charge 067023040005 in full
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/09/2019
Registration of charge 067023040010, created on 2019-09-11
dot icon10/09/2019
Registration of charge 067023040008, created on 2019-09-10
dot icon10/09/2019
Registration of charge 067023040009, created on 2019-09-10
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon22/09/2018
Registration of charge 067023040007, created on 2018-09-20
dot icon07/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/01/2018
Registration of charge 067023040006, created on 2018-01-22
dot icon25/01/2018
Registration of charge 067023040005, created on 2018-01-22
dot icon28/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2016
Registration of charge 067023040003, created on 2016-04-01
dot icon05/04/2016
Registration of charge 067023040004, created on 2016-04-01
dot icon27/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon18/07/2015
Registration of charge 067023040002, created on 2015-07-02
dot icon07/07/2015
Registration of charge 067023040001, created on 2015-07-02
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Termination of appointment of Kim Elizabeth Stephens as a director on 2015-02-01
dot icon02/02/2015
Appointment of Mr Moti O'neill Jyoti Stephens as a director on 2015-02-01
dot icon06/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/10/2010
Termination of appointment of David Ambler as a director
dot icon28/10/2010
Appointment of Kim Elizabeth Stephens as a director
dot icon24/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/11/2009
Termination of appointment of Moti Stephens as a director
dot icon06/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon19/09/2008
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
30/09/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
289.53K
-
0.00
53.49K
-
2022
1
289.53K
-
0.00
36.57K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Moti O'neill Jyoti
Director
01/02/2015 - Present
16

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 DAMOT LIMITED

DAMOT LIMITED is an(a) Active company incorporated on 19/09/2008 with the registered office located at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP. 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 DAMOT LIMITED?

toggle

DAMOT LIMITED is currently Active. It was registered on 19/09/2008 .

Where is DAMOT LIMITED located?

toggle

DAMOT LIMITED is registered at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP.

What does DAMOT LIMITED do?

toggle

DAMOT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAMOT LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-09-30.