DJINN LIMITED

Register to unlock more data on OkredoRegister

DJINN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03786221

Incorporation date

10/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

23 Bath Lane, Leicester LE3 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon08/11/2021
Change of details for Mr Narrinder Singh Sandhu as a person with significant control on 2021-11-08
dot icon08/11/2021
Director's details changed for Mr Narrinder Sandhu on 2021-11-08
dot icon08/11/2021
Change of details for Mrs Bhawna Sandhu as a person with significant control on 2021-11-08
dot icon08/11/2021
Registered office address changed from 8 Frog Island Leicester England to 23 Bath Lane Leicester LE3 5BF on 2021-11-08
dot icon07/09/2021
Compulsory strike-off action has been discontinued
dot icon04/09/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from 10 New Henry Street Leicester Leicestershire LE3 5AP to 8 Frog Island Leicester on 2018-07-30
dot icon28/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon01/10/2017
Micro company accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon21/07/2017
Notification of Bhawna Sandhu as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Narrinder Singh Sandhu as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon09/12/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Narrinder Sandhu on 2015-09-09
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2011-06-10 with full list of shareholders
dot icon01/11/2011
Compulsory strike-off action has been discontinued
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2011
Termination of appointment of Helen Roysdotter as a secretary
dot icon25/10/2011
Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX on 2011-10-25
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon25/08/2010
Director's details changed for Narrinder Singh Sandhu on 2010-06-10
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/08/2009
Return made up to 10/06/09; full list of members
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/09/2008
Return made up to 10/06/08; full list of members
dot icon11/09/2007
Return made up to 10/06/07; no change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
Director resigned
dot icon10/11/2006
New director appointed
dot icon24/08/2006
Return made up to 10/06/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/11/2005
Registered office changed on 08/11/05 from: west walk building 110 regent road leicester LE1 7LT
dot icon21/09/2005
Return made up to 10/06/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/08/2004
Return made up to 10/06/04; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/07/2003
Return made up to 10/06/03; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/07/2002
Return made up to 10/06/02; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from: 47 new walk leicester leicestershire LE1 6TE
dot icon05/07/2001
Return made up to 10/06/01; full list of members
dot icon24/05/2001
Particulars of mortgage/charge
dot icon13/04/2001
Accounts for a small company made up to 2000-09-30
dot icon03/07/2000
Return made up to 10/06/00; full list of members
dot icon15/07/1999
New secretary appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Registered office changed on 13/07/99 from: 47 new walk leicester leicestershire LE1 6TE
dot icon13/07/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon13/07/1999
Ad 10/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/06/1999
Registered office changed on 16/06/99 from: regent house 316 beulah hill london SE19 3HF
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Secretary resigned
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DJINN LIMITED

DJINN LIMITED is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at 23 Bath Lane, Leicester LE3 5BF. There is currently no 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 DJINN LIMITED?

toggle

DJINN LIMITED is currently Dissolved. It was registered on 10/06/1999 and dissolved on 20/12/2022.

Where is DJINN LIMITED located?

toggle

DJINN LIMITED is registered at 23 Bath Lane, Leicester LE3 5BF.

What does DJINN LIMITED do?

toggle

DJINN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DJINN LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.