DEEJEES LIMITED

Register to unlock more data on OkredoRegister

DEEJEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10386202

Incorporation date

20/09/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

123a Kings Road, London SW3 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2016)
dot icon14/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon03/12/2025
Cessation of Jigna Satyen Soni as a person with significant control on 2025-12-03
dot icon26/09/2025
Previous accounting period shortened from 2024-09-28 to 2024-09-27
dot icon23/09/2025
Compulsory strike-off action has been discontinued
dot icon22/09/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-09-28
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
Confirmation statement made on 2024-05-15 with updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Unaudited abridged accounts made up to 2022-09-28
dot icon27/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon12/07/2023
Registered office address changed from 46 Holmstall Avenue Edgware Middlesex HA8 5JH United Kingdom to 123a Kings Road London SW3 4PL on 2023-07-12
dot icon10/07/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon09/12/2022
Compulsory strike-off action has been discontinued
dot icon08/12/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Confirmation statement made on 2022-05-15 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-05-15 with updates
dot icon09/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon29/05/2020
Second filing of Confirmation Statement dated 19/09/2019
dot icon18/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-03
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon13/04/2020
Statement of capital following an allotment of shares on 2019-11-15
dot icon18/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-03
dot icon10/02/2020
Termination of appointment of Jigna Satyen Soni as a director on 2020-02-10
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-10-04
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2019
Confirmation statement made on 2019-09-19 with updates
dot icon11/12/2019
Change of details for Mrs Himali Patel as a person with significant control on 2019-08-13
dot icon11/12/2019
Change of details for Ms Dimple Sanghani as a person with significant control on 2018-09-19
dot icon11/12/2019
Change of details for Ms Jigna Satyen Soni as a person with significant control on 2019-09-01
dot icon11/12/2019
Director's details changed for Ms Jigna Satyen Soni on 2019-09-01
dot icon11/12/2019
Director's details changed for Ms Dimple Sanghani on 2018-09-19
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-04-19
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon31/10/2019
Cessation of Sandip Mahendrakumar Patel as a person with significant control on 2019-08-13
dot icon31/10/2019
Notification of Himali Patel as a person with significant control on 2019-08-13
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-03-13
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/03/2019
Resolutions
dot icon26/03/2019
Sub-division of shares on 2019-03-11
dot icon09/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon04/06/2017
Registration of charge 103862020001, created on 2017-06-02
dot icon20/09/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2023
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
28/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/09/2023
dot iconNext account date
27/09/2024
dot iconNext due on
26/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
35.20K
-
0.00
17.63K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanghani, Dimple
Director
20/09/2016 - Present
2
Soni, Jigna Satyen
Director
20/09/2016 - 10/02/2020
2

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+
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 DEEJEES LIMITED

DEEJEES LIMITED is an(a) Active company incorporated on 20/09/2016 with the registered office located at 123a Kings Road, London SW3 4PL. 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 DEEJEES LIMITED?

toggle

DEEJEES LIMITED is currently Active. It was registered on 20/09/2016 .

Where is DEEJEES LIMITED located?

toggle

DEEJEES LIMITED is registered at 123a Kings Road, London SW3 4PL.

What does DEEJEES LIMITED do?

toggle

DEEJEES LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for DEEJEES LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been suspended.