DJANDCO LIMITED

Register to unlock more data on OkredoRegister

DJANDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08946255

Incorporation date

19/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon25/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon19/02/2025
Appointment of Mrs Ivy Paulina Jeffery as a secretary on 2025-01-24
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Director's details changed for Mr David John Jeffery on 2024-03-19
dot icon02/04/2024
Change of details for Camulod Ltd as a person with significant control on 2024-03-18
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/03/2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-19
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon02/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon13/04/2021
Termination of appointment of Caroline Sarah Lace as a secretary on 2021-03-31
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon11/06/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon02/04/2019
Cessation of David John Jeffery as a person with significant control on 2018-05-03
dot icon02/04/2019
Notification of Camulod Ltd as a person with significant control on 2018-05-03
dot icon12/07/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Second filing of Confirmation Statement dated 19/03/2018
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon18/04/2018
Notification of David John Jeffery as a person with significant control on 2018-01-31
dot icon18/04/2018
Cessation of Tapster Co Limited as a person with significant control on 2018-01-31
dot icon06/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon05/04/2018
Notification of Tapster Co Limited as a person with significant control on 2018-01-31
dot icon05/04/2018
Cessation of David John Jeffery as a person with significant control on 2018-01-31
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Director's details changed for Mr David John Jeffery on 2015-09-21
dot icon24/04/2015
Director's details changed for Mr David John Jeffery on 2015-03-20
dot icon24/04/2015
Secretary's details changed for Caroline Sarah Lace on 2015-03-20
dot icon24/04/2015
Registered office address changed from 3 Normandy Avenue Barnet Hertfordshire EN5 2HS to 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 2015-04-24
dot icon02/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
59.87K
-
0.00
-
-
2023
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Jeffery, David John
Director
19/03/2014 - Present
8
Jeffery, Ivy Paulina
Secretary
24/01/2025 - Present
-

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 DJANDCO LIMITED

DJANDCO LIMITED is an(a) Active company incorporated on 19/03/2014 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. 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 DJANDCO LIMITED?

toggle

DJANDCO LIMITED is currently Active. It was registered on 19/03/2014 .

Where is DJANDCO LIMITED located?

toggle

DJANDCO LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does DJANDCO LIMITED do?

toggle

DJANDCO LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for DJANDCO LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-19 with no updates.