General information

Name:

Daju Limited

Office Address:

Cattermole Buildings Market Place Codnor DE5 9QA Ripley

Number: 08835894

Incorporation date: 2014-01-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Ripley under the following Company Registration No.: 08835894. This company was started in 2014. The office of the company is situated at Cattermole Buildings Market Place Codnor. The postal code for this location is DE5 9QA. The enterprise's registered with SIC code 64205 meaning Activities of financial services holding companies. Daju Limited filed its latest accounts for the period that ended on 31st March 2022. Its most recent confirmation statement was released on 25th January 2023.

According to the official data, this particular firm has a single managing director: Edward H., who was arranged to perform management duties 4 years ago. This firm had been directed by Justin C. till 30th July 2020. What is more another director, including David T. gave up the position in July 2020.

Financial data based on annual reports

Company staff

Edward H.

Role: Director

Appointed: 30 July 2020

Latest update: 25 January 2024

People with significant control

The companies that control this firm include: Jensten Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Huntingdon at Vantage Park, Washingley Road, PE29 6SR and was registered as a PSC under the registration number 08304780.

Jensten Group Limited
Address: Coversure House Vantage Park, Washingley Road, Huntingdon, PE29 6SR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 08304780
Notified on 30 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David T.
Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin C.
Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 07 January 2014
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 December 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2023-03-31 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Shanakiel Ilkeston Road

Post code:

DE75 7DT

City / Town:

Heanor

HQ address,
2015

Address:

Shanakiel Ilkeston Road

Post code:

DE75 7DT

City / Town:

Heanor

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
10
Company Age

Similar companies nearby

Closest companies