D.j.h. Garden Services Limited

General information

Name:

D.j.h. Garden Services Ltd

Office Address:

Toad Abode Permaculture SG12 8SX Widford

Number: 05363504

Incorporation date: 2005-02-14

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05363504 is the registration number for D.j.h. Garden Services Limited. It was registered as a Private Limited Company on 14th February 2005. It has been active on the British market for 19 years. This firm can be gotten hold of in Toad Abode Permaculture in Widford. The headquarters' postal code assigned to this location is SG12 8SX. The company's listed name change from Cook Fifteen to D.j.h. Garden Services Limited came on 6th April 2005. The firm's principal business activity number is 96090, that means Other service activities not elsewhere classified. D.j.h. Garden Services Ltd released its account information for the period that ended on 30th March 2022. The firm's latest confirmation statement was filed on 14th February 2023.

Currently, this business is governed by a single director: David H., who was formally appointed in March 2005. That business had been guided by Sharon H. until April 2005.

David H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • D.j.h. Garden Services Limited 2005-04-06
  • Cook Fifteen Limited 2005-02-14

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 31 March 2005

Latest update: 25 April 2024

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 20th April 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20th April 2015
Annual Accounts 11th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11th December 2015
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023
Annual Accounts 31st January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31st January 2013
Annual Accounts 17th January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2013

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2014

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2015

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2016

Address:

108 High Street

Post code:

SG1 3DW

City / Town:

Stevenage

Accountant/Auditor,
2014 - 2015

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Accountant/Auditor,
2016

Name:

Barker Wilkinson Limited

Address:

108 High Street

Post code:

SG1 3DW

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode