Advanced company searchLink opens in new window

DKJ (HOLDINGS) LIMITED

Company number 04224039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-02
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 CH01 Director's details changed for Mr David Kingsley Jones on 1 May 2018
01 May 2018 AD01 Registered office address changed from 12 Saint Marks Road St. James Industrial Estate Corby Northamptonshire NN18 8AN to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 1 May 2018
01 May 2018 CH01 Director's details changed for Mrs Joy Blossom Angela Jones on 25 April 2018
10 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
09 Jan 2018 PSC04 Change of details for Mr David Kingsley Jones as a person with significant control on 3 July 2017
09 Jan 2018 PSC01 Notification of Joy Blossom Angela Jones as a person with significant control on 3 July 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 SH02 Sub-division of shares on 3 July 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2017 AP01 Appointment of Mrs Joy Blossom Angela Jones as a director on 3 July 2017
03 Jul 2017 TM02 Termination of appointment of Joy Blossom Angela Jones as a secretary on 2 June 2017
11 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates