Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DJMPAN UNLIMITED LIMITED
Company Information for

DJMPAN UNLIMITED LIMITED

UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, W1F 9NB,
Company Registration Number
06638236
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Djmpan Unlimited Ltd
DJMPAN UNLIMITED LIMITED was founded on 2008-07-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Djmpan Unlimited Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DJMPAN UNLIMITED LIMITED
 
Legal Registered Office
UNLIMITED HOUSE
10 GREAT PULTENEY STREET
LONDON
W1F 9NB
Other companies in W1F
 
Previous Names
DJM DIGITAL SOLUTIONS LTD.21/12/2015
Filing Information
Company Number 06638236
Company ID Number 06638236
Date formed 2008-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB935468884  
Last Datalog update: 2021-04-18 00:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DJMPAN UNLIMITED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DJMPAN UNLIMITED LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
IAIN FRASER FERGUSON
Director 2017-12-19
KATHRYN LOUISE HERRICK
Director 2014-07-01
OLIVIA ALEXANDRA WALKER
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALAN WATKINS
Director 2016-08-01 2018-08-01
DOMINIC MARCHANT
Director 2008-07-04 2017-10-06
BARRIE CHRISTOPHER BRIEN
Director 2012-11-27 2017-03-24
WYNDHAM JAMES CLARK
Director 2015-10-05 2017-02-24
PAUL TURNBULL
Director 2012-11-27 2016-06-17
MICHAEL NOEL LE BROCQ
Director 2015-06-29 2016-05-31
CITY GROUP PLC
Company Secretary 2012-11-27 2016-04-01
ARRON O'HARE
Director 2015-10-05 2016-02-26
CATHERINE LOUISE WARNE
Director 2012-11-27 2015-11-30
MARK HARTLEY
Director 2013-04-18 2015-04-21
DONALD HUNTER ELGIE
Director 2012-11-27 2014-03-31
SEDA MARCHANT
Company Secretary 2008-07-04 2012-11-27
SEDA MARCHANT
Director 2008-07-04 2012-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMERY MCLAVEN ORR LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON WE ARE UNLIMITED LTD Director 2017-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
IAIN FRASER FERGUSON ROCK MEDICAL COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2010-06-18 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP SOLUTIONS LTD Director 2017-12-19 CURRENT 2013-08-21 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON COLOMBUS COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 1994-10-19 Active
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active - Proposal to Strike off
IAIN FRASER FERGUSON NELSON BOSTOCK GROUP LIMITED Director 2017-12-19 CURRENT 1987-06-30 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
IAIN FRASER FERGUSON DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
OLIVIA ALEXANDRA WALKER FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
OLIVIA ALEXANDRA WALKER WALNUT UNLIMITED LTD Director 2017-11-13 CURRENT 1977-06-15 Active
OLIVIA ALEXANDRA WALKER CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-03-29 CURRENT 2006-10-11 Active - Proposal to Strike off
OLIVIA ALEXANDRA WALKER WE ARE UNLIMITED LTD Director 2017-03-29 CURRENT 1996-11-29 Active - Proposal to Strike off
OLIVIA ALEXANDRA WALKER HOW SPLENDID LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-10DS01Application to strike the company off the register
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-02MEM/ARTSARTICLES OF ASSOCIATION
2020-01-02RES01ADOPT ARTICLES 02/01/20
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA ALEXANDRA WALKER
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN WATKINS
2018-08-01AP01DIRECTOR APPOINTED MS OLIVIA ALEXANDRA WALKER
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-10-13RES01ADOPT ARTICLES 13/10/17
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARCHANT
2017-07-20PSC05Change of details for Creston Ltd as a person with significant control on 2017-07-20
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-25AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM JAMES CLARK
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066382360002
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066382360001
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01AP01DIRECTOR APPOINTED MARK ALAN WATKINS
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA SCHOFIELD on 2016-06-04
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOEL LE BROCQ
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0112/05/16 FULL LIST
2016-05-27AP01DIRECTOR APPOINTED WYNDHAM JAMES CLARK
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ARRON O'HARE
2015-12-21RES15CHANGE OF NAME 21/12/2015
2015-12-21CERTNMCOMPANY NAME CHANGED DJM DIGITAL SOLUTIONS LTD. CERTIFICATE ISSUED ON 21/12/15
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARNE
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09AP01DIRECTOR APPOINTED ARRON O'HARE
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0104/07/15 FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNBULL / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC MARCHANT / 07/07/2015
2015-07-07AD02SAIL ADDRESS CREATED
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 07/07/2015
2015-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-29AP01DIRECTOR APPOINTED MR MICHAEL NOEL LE BROCQ
2015-06-25RES13CREDIT AGREEMENT AMD OTHER COMPANY BUSINESS 26/05/2015
2015-06-25RES01ADOPT ARTICLES 26/05/2015
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066382360001
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARTLEY
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0104/07/14 FULL LIST
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG UNITED KINGDOM
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19RP04SECOND FILING WITH MUD 04/07/13 FOR FORM AR01
2013-08-19ANNOTATIONClarification
2013-08-13AR0104/07/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE WARNE / 04/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNBULL / 04/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC MARCHANT / 04/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUNTER ELGIE / 04/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 04/07/2013
2013-05-02AP01DIRECTOR APPOINTED MR MARK HARTLEY
2013-04-22AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-07AP01DIRECTOR APPOINTED MR PAUL TURNBULL
2012-12-07AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE WARNE
2012-12-07AP01DIRECTOR APPOINTED MR DONALD HUNTER ELGIE
2012-12-07AP01DIRECTOR APPOINTED MR BARRIE BRIEN
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SEDA MARCHANT
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM, THE STUDIOS 45 THE VINEYARD, RICHMOND, SURREY, TW10 6AS, UNITED KINGDOM
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY SEDA MARCHANT
2012-12-06AP04CORPORATE SECRETARY APPOINTED CITY GROUP PLC
2012-12-05AA01CURRSHO FROM 31/07/2013 TO 31/03/2013
2012-12-05RES01ADOPT ARTICLES 27/11/2012
2012-07-11AR0104/07/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-07AR0104/07/11 FULL LIST
2011-04-07AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM, 127 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HH
2010-08-03AR0104/07/10 FULL LIST
2010-04-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DJMPAN UNLIMITED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DJMPAN UNLIMITED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DJMPAN UNLIMITED LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-08-01 £ 323,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DJMPAN UNLIMITED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 498,336
Current Assets 2011-08-01 £ 713,888
Debtors 2011-08-01 £ 215,552
Fixed Assets 2011-08-01 £ 63,208
Shareholder Funds 2011-08-01 £ 453,557
Tangible Fixed Assets 2011-08-01 £ 63,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DJMPAN UNLIMITED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DJMPAN UNLIMITED LIMITED
Trademarks
We have not found any records of DJMPAN UNLIMITED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DJMPAN UNLIMITED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DJMPAN UNLIMITED LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DJMPAN UNLIMITED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DJMPAN UNLIMITED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DJMPAN UNLIMITED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DJMPAN UNLIMITED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.