Company NameJ.J. Dauman Ltd
DirectorsPiotr Kubalka and Justyna Anna Jackholt
Company StatusActive
Company Number05292869
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Previous NameEuropean Mortgages Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Piotr Kubalka
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed01 November 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMrs Justyna Anna Jackholt
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 2020(16 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMateusz Trzcionka
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed17 December 2008(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 2009)
RoleCompany Director
Correspondence AddressFlat 47, Seymour Court, Eversley Park Road, Hill
Winchmore
London
N21 1JQ
Secretary NameMateusz Trzcionka
NationalityPolish
StatusResigned
Appointed17 December 2008(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 2009)
RoleSecretary
Correspondence AddressFlat 47, Seymour Court, Eversley Park Road, Hill
Winchmore
London
N21 1JQ
Director NameMr Andrzej Stepien
Date of BirthOctober 1946 (Born 77 years ago)
NationalityPolish
StatusResigned
Appointed22 December 2008(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 70 Chatsworth Gardens
London
W3 9LW
Secretary NameMr Piotr Kubalka
NationalityPolish
StatusResigned
Appointed09 February 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 South Road
London
South Ealing
W5 4RY
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameCapital Business Links Ltd (Corporation)
StatusResigned
Appointed01 January 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 December 2020)
Correspondence Address28-29 The Broadway
Ealing
London
W5 2NP

Contact

Websitecblfinance.com
Email address[email protected]
Telephone020 85679944
Telephone regionLondon

Location

Registered AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Capital Business Links LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

10 March 2024Micro company accounts made up to 30 November 2023 (4 pages)
19 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 30 November 2022 (4 pages)
15 June 2022Micro company accounts made up to 30 November 2021 (4 pages)
25 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 November 2020 (5 pages)
23 March 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
8 December 2020Termination of appointment of Capital Business Links Ltd as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Mrs Justyna Anna Jackholt as a director on 4 December 2020 (2 pages)
6 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-05
(3 pages)
9 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 November 2019 (4 pages)
3 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 November 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 30 November 2017 (6 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 March 2017Registered office address changed from 28-29 the Broadway London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 28-29 the Broadway London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 16 March 2017 (1 page)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
5 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 May 2014Appointment of Mr Piotr Kubalka as a director (2 pages)
3 May 2014Appointment of Mr Piotr Kubalka as a director (2 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Termination of appointment of Andrzej Stepien as a director (1 page)
4 April 2014Termination of appointment of Andrzej Stepien as a director (1 page)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Appointment of Capital Business Links Ltd as a director (2 pages)
4 April 2014Appointment of Capital Business Links Ltd as a director (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Piotr Kubalka as a secretary (1 page)
8 May 2012Termination of appointment of Piotr Kubalka as a secretary (1 page)
8 December 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 December 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
28 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Andrzej Stepien on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Andrzej Stepien on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Andrzej Stepien on 1 March 2010 (2 pages)
7 April 2009Return made up to 21/02/09; full list of members (3 pages)
7 April 2009Return made up to 21/02/09; full list of members (3 pages)
10 February 2009Secretary appointed mr piotr kubalka (1 page)
10 February 2009Secretary appointed mr piotr kubalka (1 page)
10 February 2009Appointment terminated director mateusz trzcionka (1 page)
10 February 2009Appointment terminated director mateusz trzcionka (1 page)
9 February 2009Appointment terminated secretary mateusz trzcionka (1 page)
9 February 2009Appointment terminated secretary mateusz trzcionka (1 page)
22 December 2008Director appointed andrzej stepien (1 page)
22 December 2008Ad 22/12/08\gbp si 500@1=500\gbp ic 500/1000\ (1 page)
22 December 2008Ad 22/12/08\gbp si 500@1=500\gbp ic 500/1000\ (1 page)
22 December 2008Director appointed andrzej stepien (1 page)
17 December 2008Appointment terminated director nominee director LTD (1 page)
17 December 2008Registered office changed on 17/12/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
17 December 2008Appointment terminated director nominee director LTD (1 page)
17 December 2008Registered office changed on 17/12/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
17 December 2008Director appointed mateusz trzcionka (1 page)
17 December 2008Secretary appointed mateusz trzcionka (1 page)
17 December 2008Appointment terminated secretary nominee secretary LTD (1 page)
17 December 2008Secretary appointed mateusz trzcionka (1 page)
17 December 2008Appointment terminated secretary nominee secretary LTD (1 page)
17 December 2008Ad 17/12/08\gbp si 499@1=499\gbp ic 1/500\ (1 page)
17 December 2008Ad 17/12/08\gbp si 499@1=499\gbp ic 1/500\ (1 page)
17 December 2008Director appointed mateusz trzcionka (1 page)
4 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
24 November 2004Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 November 2004Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
22 November 2004Incorporation (8 pages)
22 November 2004Incorporation (8 pages)