Download leads from Nexok and grow your business. Find out more

DJL Darwin Ltd

Documents

Total Documents127
Total Pages503

Filing History

15 November 2023Liquidators' statement of receipts and payments to 18 October 2023
3 November 2022Appointment of a voluntary liquidator
3 November 2022Statement of affairs
2 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-19
27 October 2022Registered office address changed from The Old Dairy Ashton Hill Farm Weston Road Failand Bristol BS8 3US to Saxon House Saxon Way Cheltenham GL52 6QX on 27 October 2022
28 September 2022Micro company accounts made up to 31 December 2021
18 October 2021Confirmation statement made on 15 September 2021 with no updates
29 September 2021Micro company accounts made up to 31 December 2020
21 December 2020Micro company accounts made up to 31 December 2019
13 November 2020Confirmation statement made on 15 September 2020 with no updates
18 September 2019Confirmation statement made on 15 September 2019 with no updates
11 September 2019Micro company accounts made up to 31 December 2018
14 May 2019Change of details for Mr William Jones as a person with significant control on 14 May 2019
25 September 2018Micro company accounts made up to 31 December 2017
15 September 2018Change of details for Mr William Jones as a person with significant control on 15 September 2018
15 September 2018Cessation of Jason Alexander Didcott as a person with significant control on 15 September 2018
15 September 2018Termination of appointment of Jennifer Nancy Didcott as a director on 15 September 2018
15 September 2018Confirmation statement made on 15 September 2018 with updates
23 November 2017Confirmation statement made on 17 November 2017 with no updates
23 November 2017Confirmation statement made on 17 November 2017 with no updates
2 August 2017Termination of appointment of a director
2 August 2017Termination of appointment of a director
1 August 2017Appointment of Mrs Jennifer Nancy Didcott as a director on 1 August 2017
1 August 2017Termination of appointment of Jason Alexander Didcott as a director on 1 August 2017
1 August 2017Appointment of Mrs Jennifer Nancy Didcott as a director on 1 August 2017
1 August 2017Termination of appointment of Jason Alexander Didcott as a director on 1 August 2017
13 July 2017Micro company accounts made up to 31 December 2016
13 July 2017Micro company accounts made up to 31 December 2016
1 December 2016Confirmation statement made on 17 November 2016 with updates
1 December 2016Confirmation statement made on 17 November 2016 with updates
16 November 2016Amended total exemption small company accounts made up to 31 December 2015
16 November 2016Amended total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
5 February 2016Appointment of Mr Jason Alexander Didcott as a director on 5 February 2016
5 February 2016Appointment of Mr Jason Alexander Didcott as a director on 5 February 2016
17 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100.1
17 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100.1
12 November 2015Amended total exemption small company accounts made up to 31 December 2014
12 November 2015Amended total exemption small company accounts made up to 31 December 2014
4 November 2015Sub-division of shares on 30 September 2015
4 November 2015Sub-division of shares on 30 September 2015
28 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100.1
28 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100.1
28 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100.05
28 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100.05
16 October 2015Total exemption small company accounts made up to 31 December 2014
16 October 2015Total exemption small company accounts made up to 31 December 2014
22 September 2015Termination of appointment of Jason Alexander Didcott as a director on 22 September 2015
22 September 2015Termination of appointment of Jason Alexander Didcott as a secretary on 22 September 2015
22 September 2015Termination of appointment of Jason Alexander Didcott as a director on 22 September 2015
22 September 2015Termination of appointment of Jason Alexander Didcott as a secretary on 22 September 2015
27 January 2015Director's details changed for Mr William Jones on 27 January 2015
27 January 2015Director's details changed for Mrs Stacey Bramhall on 24 January 2015
27 January 2015Director's details changed for Mrs Stacey Bramhall on 24 January 2015
27 January 2015Director's details changed for Mr William Jones on 27 January 2015
14 January 2015Director's details changed for Mr William Jones on 14 January 2015
14 January 2015Director's details changed for Mr William Jones on 14 January 2015
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
16 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
19 September 2013Total exemption small company accounts made up to 31 December 2012
19 September 2013Total exemption small company accounts made up to 31 December 2012
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
8 January 2013Director's details changed for Mrs Stacey Bramhill on 1 January 2012
8 January 2013Director's details changed for Mrs Stacey Bramhill on 1 January 2012
8 January 2013Director's details changed for Mrs Stacey Bramhill on 1 January 2012
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
7 June 2012Director's details changed for Stacey Lynn on 21 May 2012
7 June 2012Director's details changed for Stacey Lynn on 21 May 2012
24 November 2011Director's details changed for Mr William Jones on 24 November 2011
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
24 November 2011Director's details changed for Mr William Jones on 24 November 2011
22 September 2011Director's details changed for Jason Alexander Didcott on 5 September 2011
22 September 2011Registered office address changed from 30 Whiteladies Road Clifton Bristol BS8 2LG on 22 September 2011
22 September 2011Director's details changed for Jason Alexander Didcott on 5 September 2011
22 September 2011Director's details changed for Jason Alexander Didcott on 5 September 2011
22 September 2011Registered office address changed from 30 Whiteladies Road Clifton Bristol BS8 2LG on 22 September 2011
23 June 2011Total exemption small company accounts made up to 31 December 2010
23 June 2011Total exemption small company accounts made up to 31 December 2010
8 December 2010Secretary's details changed for Jason Alexander Didcott on 18 November 2009
8 December 2010Secretary's details changed for Jason Alexander Didcott on 18 November 2009
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders
20 August 2010Total exemption small company accounts made up to 31 December 2009
20 August 2010Total exemption small company accounts made up to 31 December 2009
10 August 2010Director's details changed for Jason Alexander Didcott on 12 December 2009
10 August 2010Director's details changed for Jason Alexander Didcott on 12 December 2009
27 January 2010Director's details changed for Stacey Lynn on 27 January 2010
27 January 2010Director's details changed for William Jones on 27 January 2010
27 January 2010Director's details changed for Jason Alexander Didcott on 27 January 2010
27 January 2010Director's details changed for William Jones on 27 January 2010
27 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
27 January 2010Director's details changed for Jason Alexander Didcott on 27 January 2010
27 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
27 January 2010Director's details changed for Stacey Lynn on 27 January 2010
15 January 2010Director's details changed for Jason Alexander Didcott on 12 December 2009
15 January 2010Director's details changed for Stacey Lynn on 1 December 2009
15 January 2010Director's details changed for Stacey Lynn on 1 December 2009
15 January 2010Director's details changed for Jason Alexander Didcott on 12 December 2009
15 January 2010Director's details changed for Stacey Lynn on 1 December 2009
14 April 2009Accounting reference date extended from 30/11/2009 to 31/12/2009
14 April 2009Accounting reference date extended from 30/11/2009 to 31/12/2009
4 February 2009Particulars of a mortgage or charge / charge no: 1
4 February 2009Particulars of a mortgage or charge / charge no: 1
16 January 2009Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\
16 January 2009Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\
15 January 2009Director's change of particulars / william jones / 05/01/2009
15 January 2009Director and secretary appointed jason alexander didcott
15 January 2009Director's change of particulars / william jones / 05/01/2009
15 January 2009Director and secretary appointed jason alexander didcott
19 December 2008Director appointed stacey lynn
19 December 2008Director appointed william jones
19 December 2008Director appointed william jones
19 December 2008Registered office changed on 19/12/2008 from 45 charlton road keynsham bristol BS31 2JG
19 December 2008Director appointed stacey lynn
19 December 2008Registered office changed on 19/12/2008 from 45 charlton road keynsham bristol BS31 2JG
18 November 2008Appointment terminated director yomtov jacobs
18 November 2008Appointment terminated director yomtov jacobs
17 November 2008Incorporation
17 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing