DJC SECRETARIAL AND MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

DJC SECRETARIAL AND MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574082

Incorporation date

23/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Change of details for Innovus Business Services Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of John Joseph Keenan as a director on 2025-10-01
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Mr John Joseph Keenan as a director on 2024-07-01
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon12/02/2024
Change of details for Mainstay Business Services Limited as a person with significant control on 2023-11-29
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Cessation of Firstport Group Limited as a person with significant control on 2023-05-31
dot icon11/09/2023
Notification of Mainstay Business Services Limited as a person with significant control on 2023-05-31
dot icon09/05/2023
Change of details for Firstport Limited as a person with significant control on 2023-05-07
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon18/01/2023
Director's details changed for Mr Ouda Saleh on 2022-10-31
dot icon04/12/2022
Director's details changed for Mr Ouda Saleh on 2022-12-04
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon01/11/2022
Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-11-01
dot icon01/11/2022
Termination of appointment of Jenny Frith as a secretary on 2022-10-31
dot icon01/11/2022
Appointment of Mr Steven Perrett as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Ouda Saleh as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Daniel Richard Frith as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Jenny Frith as a director on 2022-10-31
dot icon01/11/2022
Cessation of Jenny Frith as a person with significant control on 2022-10-31
dot icon01/11/2022
Notification of Firstport Limited as a person with significant control on 2022-10-31
dot icon01/11/2022
Cessation of Daniel Richard Firth as a person with significant control on 2022-10-31
dot icon16/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon07/05/2015
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 2015-05-07
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 2014-07-08
dot icon01/07/2014
Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2014-07-01
dot icon08/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr Daniel Richard Frith on 2010-04-23
dot icon07/05/2010
Director's details changed for Mrs Jenny Frith on 2010-04-23
dot icon23/03/2010
Certificate of change of name
dot icon25/02/2010
Resolutions
dot icon24/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 23/04/09; full list of members
dot icon22/05/2008
Director appointed mrs jenny frith
dot icon22/05/2008
Appointment terminated secretary michelle andreou
dot icon22/05/2008
Secretary appointed mrs jenny frith
dot icon22/05/2008
Ad 23/04/08\gbp si 9@1=9\gbp ic 1/10\
dot icon22/05/2008
Appointment terminated director paul goff
dot icon22/05/2008
Director appointed mr daniel richard frith
dot icon23/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+17.76 % *

* during past year

Cash in Bank

£34,730.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.31K
-
0.00
29.49K
-
2022
2
31.36K
-
0.00
34.73K
-
2022
2
31.36K
-
0.00
34.73K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

31.36K £Ascended277.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.73K £Ascended17.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saleh, Ouda
Director
31/10/2022 - Present
197
Frith, Jenny
Director
23/04/2008 - 31/10/2022
38
Keenan, John Joseph
Director
01/07/2024 - 01/10/2025
124
Goff, Paul Kevin Charles
Director
23/04/2008 - 23/04/2008
45
Frith, Daniel Richard
Director
23/04/2008 - 31/10/2022
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DJC SECRETARIAL AND MAINTENANCE LIMITED

DJC SECRETARIAL AND MAINTENANCE LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 2 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 DJC SECRETARIAL AND MAINTENANCE LIMITED?

toggle

DJC SECRETARIAL AND MAINTENANCE LIMITED is currently Active. It was registered on 23/04/2008 .

Where is DJC SECRETARIAL AND MAINTENANCE LIMITED located?

toggle

DJC SECRETARIAL AND MAINTENANCE LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does DJC SECRETARIAL AND MAINTENANCE LIMITED do?

toggle

DJC SECRETARIAL AND MAINTENANCE 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.

How many employees does DJC SECRETARIAL AND MAINTENANCE LIMITED have?

toggle

DJC SECRETARIAL AND MAINTENANCE LIMITED had 2 employees in 2022.

What is the latest filing for DJC SECRETARIAL AND MAINTENANCE LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with no updates.