DASJ INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DASJ INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11649539

Incorporation date

30/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Handel House, 95 High Street, Edgware HA8 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon10/11/2025
Satisfaction of charge 116495390042 in full
dot icon10/11/2025
Satisfaction of charge 116495390041 in part
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/07/2025
Registration of charge 116495390041, created on 2025-07-15
dot icon21/07/2025
Registration of charge 116495390042, created on 2025-07-15
dot icon18/02/2025
Cessation of Gershon Family Investment Group Limited as a person with significant control on 2024-12-17
dot icon18/02/2025
Cessation of Ab Group Limited as a person with significant control on 2024-12-17
dot icon18/02/2025
Notification of Housing First Group Limited as a person with significant control on 2024-12-17
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon20/12/2024
Registration of charge 116495390040, created on 2024-12-20
dot icon12/11/2024
Registration of charge 116495390039, created on 2024-10-29
dot icon07/11/2024
Registration of charge 116495390038, created on 2024-10-29
dot icon10/10/2024
Director's details changed for Mr Bharat Kantilal Thakrar on 2024-10-10
dot icon27/09/2024
Registration of charge 116495390036, created on 2024-09-25
dot icon27/09/2024
Registration of charge 116495390037, created on 2024-09-25
dot icon20/09/2024
Registration of charge 116495390033, created on 2024-09-17
dot icon20/09/2024
Registration of charge 116495390034, created on 2024-09-17
dot icon20/09/2024
Registration of charge 116495390035, created on 2024-09-17
dot icon16/09/2024
Registration of charge 116495390032, created on 2024-09-06
dot icon10/09/2024
Registration of charge 116495390030, created on 2024-09-06
dot icon10/09/2024
Registration of charge 116495390031, created on 2024-09-06
dot icon03/09/2024
Registration of charge 116495390028, created on 2024-08-30
dot icon03/09/2024
Registration of charge 116495390029, created on 2024-08-30
dot icon27/08/2024
Registration of charge 116495390026, created on 2024-08-22
dot icon27/08/2024
Registration of charge 116495390027, created on 2024-08-22
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Statement of capital following an allotment of shares on 2023-12-06
dot icon29/07/2024
Change of details for Ab Group Limited as a person with significant control on 2023-12-06
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon22/07/2024
Registration of charge 116495390024, created on 2024-07-18
dot icon22/07/2024
Registration of charge 116495390025, created on 2024-07-18
dot icon08/07/2024
Registration of charge 116495390020, created on 2024-06-27
dot icon08/07/2024
Registration of charge 116495390021, created on 2024-06-27
dot icon08/07/2024
Registration of charge 116495390022, created on 2024-06-28
dot icon08/07/2024
Registration of charge 116495390023, created on 2024-06-28
dot icon22/05/2024
Registration of charge 116495390019, created on 2024-05-16
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon24/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon13/03/2024
Registration of charge 116495390017, created on 2024-03-08
dot icon13/03/2024
Registration of charge 116495390018, created on 2024-03-08
dot icon01/02/2024
Registration of charge 116495390015, created on 2024-01-31
dot icon01/02/2024
Registration of charge 116495390016, created on 2024-01-31
dot icon04/01/2024
Amended accounts made up to 2022-10-31
dot icon28/11/2023
Registration of charge 116495390014, created on 2023-11-28
dot icon20/11/2023
Satisfaction of charge 116495390008 in full
dot icon20/11/2023
Satisfaction of charge 116495390009 in full
dot icon17/11/2023
Registration of charge 116495390013, created on 2023-11-08
dot icon26/09/2023
Registration of charge 116495390012, created on 2023-09-15
dot icon22/09/2023
Satisfaction of charge 116495390005 in full
dot icon01/08/2023
Registration of charge 116495390011, created on 2023-07-26
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon04/07/2023
Registration of charge 116495390010, created on 2023-06-29
dot icon03/07/2023
Satisfaction of charge 116495390002 in full
dot icon03/07/2023
Satisfaction of charge 116495390001 in full
dot icon06/06/2023
Notification of Gershon Family Investment Group Limited as a person with significant control on 2023-01-18
dot icon06/06/2023
Cessation of Anthony Howard Gershon as a person with significant control on 2023-01-18
dot icon10/05/2023
Registration of charge 116495390009, created on 2023-05-09
dot icon03/05/2023
Registration of charge 116495390007, created on 2023-04-28
dot icon03/05/2023
Registration of charge 116495390008, created on 2023-04-28
dot icon06/04/2023
Registration of charge 116495390005, created on 2023-04-05
dot icon06/04/2023
Registration of charge 116495390006, created on 2023-04-05
dot icon08/02/2023
Registration of charge 116495390002, created on 2023-02-03
dot icon07/02/2023
Registration of charge 116495390001, created on 2023-02-03
dot icon26/01/2023
Appointment of Mr Jack Leonard Martin as a director on 2023-01-26
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
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
18/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
104.48K
-
0.00
-
-
2022
2
191.30K
-
0.00
-
-
2022
2
191.30K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

191.30K £Ascended83.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Anthony Howard Gershon
Director
30/10/2018 - Present
107
Thakrar, Bharat Kantilal
Director
21/03/2019 - Present
18
Martin, Jack Leonard
Director
26/01/2023 - Present
38

Persons with Significant Control

8
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 DASJ INVESTMENTS LIMITED

DASJ INVESTMENTS LIMITED is an(a) Active company incorporated on 30/10/2018 with the registered office located at Handel House, 95 High Street, Edgware HA8 7DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DASJ INVESTMENTS LIMITED?

toggle

DASJ INVESTMENTS LIMITED is currently Active. It was registered on 30/10/2018 .

Where is DASJ INVESTMENTS LIMITED located?

toggle

DASJ INVESTMENTS LIMITED is registered at Handel House, 95 High Street, Edgware HA8 7DB.

What does DASJ INVESTMENTS LIMITED do?

toggle

DASJ INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DASJ INVESTMENTS LIMITED have?

toggle

DASJ INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for DASJ INVESTMENTS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-18 with no updates.