J.j. Diggle Limited

General information

Name:

J.j. Diggle Ltd

Office Address:

6th Floor Walker House Exchange Flags L2 3YL Liverpool

Number: 00665197

Incorporation date: 1960-07-15

Dissolution date: 2019-12-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • care@jjdiggle.com

Websites

jjdiggle.com
www.jjdiggle.com

Description

Data updated on:

Based in 6th Floor Walker House, Liverpool L2 3YL J.j. Diggle Limited was a Private Limited Company and issued a 00665197 Companies House Reg No. The company was established on Fri, 15th Jul 1960. J.j. Diggle Limited had been on the British market for at least fifty nine years.

The data at our disposal that details this specific company's members shows us that the last four directors were: James T., Sarah D., Rachel D. and Mark D. who were appointed to their positions on Wed, 6th Sep 2017, Mon, 5th Jun 2017 and Sun, 17th Dec 2000.

Mark D. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 06 September 2017

Latest update: 28 August 2023

Sarah D.

Role: Director

Appointed: 05 June 2017

Latest update: 28 August 2023

Rachel D.

Role: Director

Appointed: 05 June 2017

Latest update: 28 August 2023

Mark D.

Role: Director

Appointed: 17 December 2000

Latest update: 28 August 2023

People with significant control

Mark D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew D.
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher D.
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 27 December 2018
Confirmation statement last made up date 13 December 2017
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 March 2015
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 October 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 October 2016
Annual Accounts 11 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 January 2013
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 31st July 2016 (AA)
filed on: 2nd, November 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2013

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2014

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2015

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2016

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Accountant/Auditor,
2012 - 2016

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
59
Company Age

Closest Companies - by postcode