Company NameDMJE Ltd
DirectorMark Alan Hazell
Company StatusActive
Company Number08481796
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

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

Director

Director NameMr Mark Alan Hazell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middx
HA5 5PW

Location

Registered Address52 High Street
Pinner
Middx
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mark Hazell
100.00%
Ordinary

Financials

Year2014
Net Worth£34,258
Cash£61,214
Current Liabilities£34,976

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

14 April 2024Confirmation statement made on 10 April 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
23 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 June 2019Change of details for Mark Hazell as a person with significant control on 5 June 2019 (2 pages)
11 June 2019Change of details for Abigail Hazell as a person with significant control on 5 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Mark Alan Hazell on 5 June 2019 (2 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
2 May 2017Director's details changed for Mr Mark Alan Hazell on 28 April 2017 (2 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
2 May 2017Director's details changed for Mr Mark Alan Hazell on 28 April 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
21 February 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
21 February 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
14 February 2014Registered office address changed from 86-88 Great Suffolk Street London Greater London SE1 0BE United Kingdom on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from 86-88 Great Suffolk Street London Greater London SE1 0BE United Kingdom on 14 February 2014 (2 pages)
10 April 2013Incorporation (35 pages)
10 April 2013Incorporation (35 pages)