Active
Company Information for DJR ACQUISITIONS LIMITED
RJD PARTNERS LIMITED, 120 NEW CAVENDISH STREET, LONDON, W1W 6XX,
|
Company Registration Number
07916571
Private Limited Company
Active |
Company Name | |
---|---|
DJR ACQUISITIONS LIMITED | |
Legal Registered Office | |
RJD PARTNERS LIMITED 120 NEW CAVENDISH STREET LONDON W1W 6XX Other companies in EC4M | |
Company Number | 07916571 | |
---|---|---|
Company ID Number | 07916571 | |
Date formed | 2012-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 01:06:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DJR ACQUISITIONS PTY LTD | Active | Company formed on the 2018-02-28 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHARLES AUSTIN CASTON |
||
JOHN EAMON DILLON |
||
ALEXANDER DAVID MACLELLAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARITIME NO.2 LIMITED | Director | 2017-12-21 | CURRENT | 2014-11-06 | Liquidation | |
MARITIME HOLDINGS (UK) LIMITED | Director | 2017-12-21 | CURRENT | 2014-11-06 | Liquidation | |
VOYAGER TOPCO LIMITED | Director | 2017-10-17 | CURRENT | 2017-08-17 | Active | |
RJD GP III (SCOTLAND) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
RJD GENERAL PARTNER III LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
RJD BURGESS GP (SCOTLAND) LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
RJD BURGESS GP LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
RJD CHEETAH HOLDINGS LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-13 | Liquidation | |
RJD CHEETAH MIDCO LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-13 | Liquidation | |
RJD GROUP LIMITED | Director | 2006-05-11 | CURRENT | 2006-05-09 | Active | |
RJD GENERAL PARTNER (SCOTLAND) II LIMITED | Director | 2005-12-06 | CURRENT | 2005-11-28 | Active | |
RJD GENERAL PARTNER II LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active | |
RLPE GENERAL PARTNER LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
RLPE FOUNDER PARTNER LIMITED | Director | 2002-11-28 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
RJD PARTNERS LIMITED | Director | 2002-07-12 | CURRENT | 2001-07-04 | Active | |
HB FINANCIAL SOLUTIONS LTD | Director | 2014-11-06 | CURRENT | 1998-07-03 | In Administration/Administrative Receiver | |
ITG REALISATIONS LIMITED | Director | 2014-09-03 | CURRENT | 2011-06-03 | Liquidation | |
STONE TRUSTEE LIMITED | Director | 2012-10-26 | CURRENT | 2008-04-03 | Dissolved 2016-01-19 | |
STONE TOPCO LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-27 | Dissolved 2016-09-16 | |
STONE BIDCO LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-27 | Dissolved 2017-04-13 | |
RLPE GENERAL PARTNER LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
GRANITE ONE HUNDRED HOLDINGS LIMITED | Director | 2018-04-25 | CURRENT | 2015-06-29 | Active | |
DENHOLM INDUSTRIAL GROUP LIMITED | Director | 2017-09-28 | CURRENT | 2016-04-19 | Active | |
INFM SERVICES LIMITED | Director | 2016-09-26 | CURRENT | 2016-06-06 | Dissolved 2017-10-03 | |
PYRENEES INFRASTRUCTURE 2 LIMITED | Director | 2016-08-26 | CURRENT | 2016-07-13 | Dissolved 2017-11-07 | |
PYRENEES INFRASTRUCTURE 1 LIMITED | Director | 2016-08-26 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
PYRENEES INFRASTRUCTURE LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Dissolved 2017-11-07 | |
J. & J. DENHOLM LIMITED | Director | 2015-06-15 | CURRENT | 1969-05-28 | Active | |
RJD GENERAL PARTNER III LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-03 | Active | |
RJD GP III (SCOTLAND) LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-05 | Active | |
RJD BURGESS GP (SCOTLAND) LIMITED | Director | 2015-02-09 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
RJD BURGESS GP LIMITED | Director | 2015-02-09 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
RJD GROUP LIMITED | Director | 2006-05-11 | CURRENT | 2006-05-09 | Active | |
RJD GENERAL PARTNER (SCOTLAND) II LIMITED | Director | 2005-12-06 | CURRENT | 2005-11-28 | Active | |
RJD GENERAL PARTNER II LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active | |
RLPE GENERAL PARTNER LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
RLPE FOUNDER PARTNER LIMITED | Director | 2002-11-28 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
RJD PARTNERS LIMITED | Director | 2001-10-05 | CURRENT | 2001-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/20 FROM 6-7 Queen Street London EC4N 1SP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM 8-9 Well Court Bow Lane London EC4M 9DN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EAMON DILLON | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
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 DJR ACQUISITIONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DJR ACQUISITIONS LIMITED are:
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. |