Djc Initiatives Limited

General information

Name:

Djc Initiatives Ltd

Office Address:

Gables House 62 Kenilworth Road CV32 6JX Leamington Spa

Number: 08627490

Incorporation date: 2013-07-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Djc Initiatives Limited can be reached at Leamington Spa at Gables House. You can search for the company using the postal code - CV32 6JX. Djc Initiatives's incorporation dates back to 2013. This firm is registered under the number 08627490 and their state is active. Established as Cliffview Properties, the firm used the name until 2014, the year it got changed to Djc Initiatives Limited. This firm's declared SIC number is 55100 and has the NACE code: Hotels and similar accommodation. Friday 31st March 2023 is the last time the accounts were reported.

The information we have describing this company's members suggests that there are two directors: James C. and Timothy C. who became a part of the team on 2018-11-12 and 2013-07-29.

The companies that control this firm are: Cliffview Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leamington Spa at Regent Street, CV32 4NZ, Warwickshire and was registered as a PSC under the registration number 01666892.

  • Previous company's names
  • Djc Initiatives Limited 2014-10-30
  • Cliffview Properties Limited 2013-07-29

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 12 November 2018

Latest update: 1 February 2024

Timothy C.

Role: Director

Appointed: 29 July 2013

Latest update: 1 February 2024

People with significant control

Cliffview Properties Limited
Address: 143 Regent Street, Leamington Spa, Warwickshire, CV32 4NZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01666892
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 2013-07-29
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 23 April 2015
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 July 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
10
Company Age

Closest Companies - by postcode