DJ SPALL RECOVERY ASSISTANCE LIMITED

Register to unlock more data on OkredoRegister

DJ SPALL RECOVERY ASSISTANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12500921

Incorporation date

05/03/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Mackrell Solicitors, 5 Pemberton Row, London EC4A 3BACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2020)
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon20/11/2025
Registered office address changed from C/O Mackrell Solicitors, 60 st. Martin's Lane Covent Garden London WC2N 4JS England to C/O Mackrell Solicitors 5 Pemberton Row London EC4A 3BA on 2025-11-20
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon01/04/2025
Registered office address changed from Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU United Kingdom to C/O Mackrell Solicitors, 60 st. Martin's Lane Covent Garden London WC2N 4JS on 2025-04-01
dot icon19/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon25/09/2024
Registered office address changed from C/O Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU United Kingdom to Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU on 2024-09-25
dot icon22/03/2024
Change of details for Nationwide Holdings Ltd as a person with significant control on 2024-02-17
dot icon12/03/2024
Registered office address changed from C/O Milsted Langdon Llp Savoy Hill House 5 Savoy Hill London WC2R 0BU England to C/O Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU on 2024-03-12
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon22/02/2024
Cessation of Lisa Jennings as a person with significant control on 2021-07-01
dot icon22/02/2024
Cessation of Michael Alfred Patrick Jennings as a person with significant control on 2021-07-01
dot icon22/02/2024
Notification of Nationwide Holdings Ltd as a person with significant control on 2021-07-01
dot icon19/02/2024
Director's details changed for Mrs Lisa Jennings on 2024-02-16
dot icon19/02/2024
Director's details changed for Mr Michael Alfred Patrick Jennings on 2024-02-16
dot icon19/02/2024
Change of details for Mrs Lisa Jennings as a person with significant control on 2024-02-16
dot icon19/02/2024
Change of details for Mr Michael Alfred Patrick Jennings as a person with significant control on 2024-02-16
dot icon17/02/2024
Registered office address changed from C/O Milsted Langdon Llp New Broad Street House 35 New Broad Street London EC2M 1NH England to C/O Milsted Langdon Llp Savoy Hill House 5 Savoy Hill London WC2R 0BU on 2024-02-17
dot icon14/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/12/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon30/11/2023
Certificate of change of name
dot icon19/04/2023
Confirmation statement made on 2023-03-04 with updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/07/2022
Change of details for Ms Lisa Kuchnir as a person with significant control on 2022-06-18
dot icon14/07/2022
Director's details changed for Ms Lisa Kuchnir on 2022-06-18
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Resolutions
dot icon10/05/2021
Change of details for Mr Michael Alfred Patrick Jennings as a person with significant control on 2021-05-01
dot icon10/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon10/05/2021
Change of details for Ms Lisa Kuchnir as a person with significant control on 2021-05-01
dot icon10/05/2021
Director's details changed for Ms Lisa Kuchnir on 2021-05-01
dot icon10/05/2021
Director's details changed for Mr Michael Alfred Patrick Jennings on 2021-05-01
dot icon20/01/2021
Registered office address changed from 46-48 East Smith Field London E1W 1AW United Kingdom to C/O Milsted Langdon Llp New Broad Street House 35 New Broad Street London EC2M 1NH on 2021-01-20
dot icon05/03/2020
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
30/06/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lisa Joy Jennings
Director
05/03/2020 - Present
14
Jennings, Michael Alfred Patrick
Director
05/03/2020 - Present
53

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 DJ SPALL RECOVERY ASSISTANCE LIMITED

DJ SPALL RECOVERY ASSISTANCE LIMITED is an(a) Active company incorporated on 05/03/2020 with the registered office located at C/O Mackrell Solicitors, 5 Pemberton Row, London EC4A 3BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DJ SPALL RECOVERY ASSISTANCE LIMITED?

toggle

DJ SPALL RECOVERY ASSISTANCE LIMITED is currently Active. It was registered on 05/03/2020 .

Where is DJ SPALL RECOVERY ASSISTANCE LIMITED located?

toggle

DJ SPALL RECOVERY ASSISTANCE LIMITED is registered at C/O Mackrell Solicitors, 5 Pemberton Row, London EC4A 3BA.

What does DJ SPALL RECOVERY ASSISTANCE LIMITED do?

toggle

DJ SPALL RECOVERY ASSISTANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DJ SPALL RECOVERY ASSISTANCE LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-04 with no updates.