DANJOLST LIMITED

Register to unlock more data on OkredoRegister

DANJOLST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09600295

Incorporation date

20/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2015)
dot icon19/06/2025
Final Gazette dissolved following liquidation
dot icon19/03/2025
Return of final meeting in a members' voluntary winding up
dot icon28/05/2024
Declaration of solvency
dot icon28/05/2024
Resolutions
dot icon28/05/2024
Appointment of a voluntary liquidator
dot icon28/05/2024
Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-05-28
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/11/2022
Director's details changed for Jonathan Lawrence Sutton on 2022-06-30
dot icon31/05/2022
Director's details changed for Mr Jason Alexander George Walduck on 2022-05-20
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon31/05/2022
Change of details for Mr Jason Alexander George Walduck as a person with significant control on 2022-05-20
dot icon27/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Director's details changed for Mrs Sara Louise Walduck on 2021-05-20
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon19/04/2021
Appointment of Jonathan Lawrence Sutton as a director on 2021-04-15
dot icon20/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/08/2020
Change of details for Mr Jason Alexander George Walduck as a person with significant control on 2020-07-28
dot icon20/08/2020
Cessation of Sara Louise Walduck as a person with significant control on 2020-07-28
dot icon20/08/2020
Cessation of Alexander Harold Edward Peter Walduck as a person with significant control on 2020-07-27
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon03/06/2020
Cessation of Daniel Walduck as a person with significant control on 2016-04-06
dot icon03/06/2020
Change of details for Mrs Sara Louise Walduck as a person with significant control on 2018-09-03
dot icon03/06/2020
Change of details for Mr Alexander Harold Edward Peter Walduck as a person with significant control on 2018-09-03
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Notification of Alexander Harold Edward Peter Walduck as a person with significant control on 2018-09-03
dot icon03/06/2019
Notification of Sara Louise Walduck as a person with significant control on 2018-09-03
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon02/01/2019
Cessation of Thomas Henry Walduck as a person with significant control on 2018-09-03
dot icon19/10/2018
Micro company accounts made up to 2018-05-31
dot icon18/10/2018
Termination of appointment of Thomas Henry Walduck as a director on 2018-09-03
dot icon31/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon16/05/2017
Director's details changed for Mr Jason Alexander George Walduck on 2015-10-27
dot icon22/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/10/2015
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to 22 Chancery Lane London WC2A 1LS on 2015-10-22
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon15/07/2015
Change of share class name or designation
dot icon15/07/2015
Resolutions
dot icon09/07/2015
Termination of appointment of Tyrolese (Directors) Limited as a director on 2015-07-08
dot icon09/07/2015
Appointment of Sara Louise Walduck as a director on 2015-07-08
dot icon09/07/2015
Termination of appointment of Jonathan Matthew Haley as a director on 2015-07-08
dot icon09/07/2015
Appointment of Mr Jason Alexander George Walduck as a director on 2015-07-08
dot icon09/07/2015
Appointment of Mr Thomas Henry Walduck as a director on 2015-07-08
dot icon12/06/2015
Certificate of change of name
dot icon20/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-95.93 % *

* during past year

Cash in Bank

£8,539.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
20/05/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.82M
-
0.00
680.16K
-
2022
0
6.05M
-
0.00
210.03K
-
2023
0
5.76M
-
0.00
8.54K
-
2023
0
5.76M
-
0.00
8.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.76M £Descended-4.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.54K £Descended-95.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walduck, Sara Louise
Director
08/07/2015 - Present
2
Walduck, Jason Alexander George
Director
08/07/2015 - Present
22
Sutton, Jonathan Lawrence
Director
15/04/2021 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANJOLST LIMITED

DANJOLST LIMITED is an(a) Dissolved company incorporated on 20/05/2015 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANJOLST LIMITED?

toggle

DANJOLST LIMITED is currently Dissolved. It was registered on 20/05/2015 and dissolved on 19/06/2025.

Where is DANJOLST LIMITED located?

toggle

DANJOLST LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does DANJOLST LIMITED do?

toggle

DANJOLST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DANJOLST LIMITED?

toggle

The latest filing was on 19/06/2025: Final Gazette dissolved following liquidation.