Company NameDJ's Caribbean Ltd.
DirectorMark Davidson
Company StatusActive
Company Number03884074
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Mark Davidson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Chambers Lane
Brondesbury
London
NW10 2RJ
Secretary NameMrs Viona Davidson
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleMangeress
Country of ResidenceEngland
Correspondence Address37 Chambers Lane
Brondesbury
London
NW10 2RJ
Director NameMrs Viona Davidson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleMangeress
Country of ResidenceEngland
Correspondence Address37 Chambers Lane
Brondesbury
London
NW10 2RJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 89686619
Telephone regionLondon

Location

Registered Address301a Cricklewood Broadway
London
NW2 6PG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

50 at £1Mr Mark Davidson
50.00%
Ordinary
50 at £1Mrs Viona Davidson
50.00%
Ordinary

Financials

Year2014
Turnover£539,144
Gross Profit£357,575
Net Worth-£332,525
Cash£16,799
Current Liabilities£43,337

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 week, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return13 March 2024 (2 months ago)
Next Return Due27 March 2025 (10 months, 1 week from now)

Charges

15 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
3 November 2020Change of details for Mr Mark Davidson as a person with significant control on 2 November 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
8 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 February 2019Satisfaction of charge 038840740001 in full (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
4 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
19 December 2014Registration of charge 038840740001, created on 15 December 2014 (44 pages)
19 December 2014Registration of charge 038840740001, created on 15 December 2014 (44 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
18 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mark Davidson on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Davidson on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Davidson on 1 February 2010 (2 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 February 2009Return made up to 25/11/08; full list of members (3 pages)
5 February 2009Return made up to 25/11/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
22 January 2008Return made up to 25/11/07; no change of members (6 pages)
22 January 2008Return made up to 25/11/07; no change of members (6 pages)
3 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
4 June 2007Return made up to 25/11/06; full list of members (6 pages)
4 June 2007Return made up to 25/11/06; full list of members (6 pages)
18 September 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 September 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
22 August 2006Return made up to 25/11/05; full list of members (6 pages)
22 August 2006Return made up to 25/11/05; full list of members (6 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
29 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
22 December 2004Return made up to 25/11/04; full list of members (6 pages)
22 December 2004Return made up to 25/11/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
17 January 2004Return made up to 25/11/03; full list of members (6 pages)
17 January 2004Return made up to 25/11/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
29 November 2002Return made up to 25/11/02; full list of members (6 pages)
29 November 2002Return made up to 25/11/02; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
24 June 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
29 November 2001Return made up to 25/11/01; full list of members (6 pages)
29 November 2001Return made up to 25/11/01; full list of members (6 pages)
22 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
13 December 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
6 June 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
6 June 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
21 February 2000Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2000Ad 13/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
25 November 1999Incorporation (20 pages)
25 November 1999Incorporation (20 pages)