General information

Name:

Dajj Limited

Office Address:

164-166 High Road IG1 1LL Ilford

Number: 07322851

Incorporation date: 2010-07-22

Dissolution date: 2022-09-27

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Ilford under the ID 07322851. This firm was started in the year 2010. The main office of this firm was situated at 164-166 High Road . The zip code for this place is IG1 1LL. This firm was officially closed on 2022-09-27, meaning it had been in business for 12 years.

Jason J. was this specific enterprise's director, chosen to lead the company in 2010 in July.

Jason J. was the individual who had control over this firm, had substantial control or influence over the company.

Trade marks

Trademark UK00003016060
Trademark image:-
Trademark name:N.G. Chapman
Status:Registered
Filing date:2013-07-31
Date of entry in register:2013-11-08
Renewal date:2023-07-31
Owner name:Dajj Limited
Owner address:84 Kent Road, Beckenham, Kent, United Kingdom, BR3 1JJ
Trademark UK00003131441
Trademark image:-
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-22
Renewal date:2025-10-14
Owner name:DAJJ LTD
Owner address:84 Kent House Road, Beckenham, Kent, United Kingdom, BR3 1JJ

Financial data based on annual reports

Company staff

Jason J.

Role: Secretary

Appointed: 22 July 2010

Latest update: 3 December 2023

Jason J.

Role: Director

Appointed: 22 July 2010

Latest update: 3 December 2023

People with significant control

Jason J.
Notified on 10 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 19 May 2023
Confirmation statement last made up date 05 May 2022
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 March 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10840 : Manufacture of condiments and seasonings
12
Company Age

Closest Companies - by postcode