• UK
  • DNDJ LIMITED - 1a, Westminster Industrial Estate Station Road, North Hykeham, Lincoln, United Kingdom

Company Information

Company registration number
08140646
Company Status
LIVE
Country
United Kingdom
Registered Address
1a
Westminster Industrial Estate Station Road
North Hykeham
Lincoln
LN6 3QY
England
1a, Westminster Industrial Estate Station Road, North Hykeham, Lincoln, LN6 3QY, England UK

Management

Managing Directors
DAVID COUTH
NEIL JOHN HAGUE
TREVOR GEORGE HAGUE
DEAN MICHAEL RAYNEY

Company Details

Type of Business
ltd
Incorporated
2012-07-12
Age Of Company
2012-07-12 11 years
SIC/NACE
43210 - Electrical installation

Ownership

Beneficial Owners
Mr Dean Michael Rayney

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2017-04-30
Last Date: 2015-07-31

DNDJ LIMITED Company Description

DNDJ LIMITED is a ltd registered in United Kingdom with the Company reg no 08140646. Its current trading status is "live". It was registered 2012-07-12. It has declared SIC or NACE codes as "43210 - Electrical installation". It has 4 directors It can be contacted at 1A .
More information

Get DNDJ LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Dndj Limited - 1a, Westminster Industrial Estate Station Road, North Hykeham, Lincoln, United Kingdom

2012-07-12 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for DNDJ LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 (2016-08-17) - AAMD

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL RAYNEY / 01/07/2016 (2016-07-15) - CH01

    Add to Cart
     
  • SAIL ADDRESS CREATED (2016-07-15) - AD02

    Add to Cart
     
  • 31/07/15 TOTAL EXEMPTION SMALL (2016-04-29) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES (2016-07-15) - CS01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/10/2015 FROM (2015-10-08) - AD01

    Add to Cart
     
  • 12/07/15 FULL LIST (2015-09-22) - AR01

    Add to Cart
     
  • 31/07/14 TOTAL EXEMPTION SMALL (2015-05-29) - AA

    Add to Cart
     
  • 12/07/14 FULL LIST (2014-07-14) - AR01

    Add to Cart
     
  • 31/07/13 TOTAL EXEMPTION SMALL (2014-04-11) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL RAYNEY / 27/02/2014 (2014-02-27) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GEORGE HAGUE / 14/07/2014 (2014-07-14) - CH01

    Add to Cart
     
  • 12/07/13 FULL LIST (2013-08-09) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL RAYNEY / 09/08/2013 (2013-08-09) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 09/08/2013 FROM (2013-08-09) - AD01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID COUTH / 01/08/2012 (2012-08-01) - CH01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-07-12) - NEWINC

    Add to Cart
     

expand_less