Company NameDJL Maintenance Limited
DirectorDelroy Jordon
Company StatusActive
Company Number06945036
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Delroy Jordon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Crown Dale
London
SE19 3NR
Director NameMr Stuart Leslie Green
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Catherine Drive
Sunbury On Thames
Middlesex
TW16 7TG
Secretary NameMiss Sharon Amanda Wilson
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address76a Earlsfield Road
London
SW18 3DN

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Delroy Jordon
50.00%
Ordinary
1 at £1Stuart Leslie Green
50.00%
Ordinary

Financials

Year2014
Net Worth£5,498
Cash£12,817
Current Liabilities£14,375

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
3 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
25 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
1 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 March 2022Previous accounting period shortened from 30 June 2021 to 31 May 2021 (1 page)
13 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Sharon Amanda Wilson as a secretary on 30 April 2015 (1 page)
2 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
22 July 2017Notification of Delroy Jordon as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
22 July 2017Notification of Delroy Jordon as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 July 2014Termination of appointment of Stuart Leslie Green as a director on 8 July 2014 (1 page)
20 July 2014Termination of appointment of Stuart Leslie Green as a director on 8 July 2014 (1 page)
20 July 2014Termination of appointment of Stuart Leslie Green as a director on 8 July 2014 (1 page)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
27 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
10 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
5 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 August 2010Secretary's details changed for Miss Sharon Amanda Wilson on 1 October 2009 (1 page)
9 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for Miss Sharon Amanda Wilson on 1 October 2009 (1 page)
9 August 2010Secretary's details changed for Miss Sharon Amanda Wilson on 1 October 2009 (1 page)
7 August 2010Director's details changed for Mr Stuart Leslie Green on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Mr Stuart Leslie Green on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Mr Stuart Leslie Green on 1 October 2009 (2 pages)
26 June 2009Incorporation (18 pages)
26 June 2009Incorporation (18 pages)