32 London Bridge Street
London
SE1 9SG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Douglas William Sparrow |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A & C The Barlands London Road Charlton Kings Cheltenham Glos GL52 6UT Wales |
Director Name | Mr Callum Andrew John Dick |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin House 9 Charlton Park Gate Cheltenham Glos GL53 7DJ Wales |
Director Name | Leendert Adriaan Van Der Hout |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Units A & C The Barlands London Road Charlton Kings Cheltenham Glos GL52 6UT Wales |
Director Name | Mr Andrew Train |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Castle View Road Fareham Hampshire PO16 9LA |
Director Name | Mr William Young |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 6 Wallhouse Farm Steadings Torphichen Bathgate West Lothian EH48 4PG Scotland |
Director Name | Mr Marco Van Noord |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Dael Ventures 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,613 |
Cash | £1,864 |
Current Liabilities | £161,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
13 March 2021 | Delivered on: 13 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 31 March 2022 (21 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
31 March 2022 | Change of details for Dael Ventures Limited as a person with significant control on 31 March 2022 (2 pages) |
31 March 2022 | Company name changed jistics LIMITED\certificate issued on 31/03/22
|
17 February 2022 | Satisfaction of charge 088050530001 in full (1 page) |
16 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
22 September 2021 | Change of details for Dael Ventures Limited as a person with significant control on 17 August 2021 (2 pages) |
14 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
14 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
27 August 2021 | Current accounting period extended from 31 March 2021 to 31 March 2022 (1 page) |
18 August 2021 | Termination of appointment of Marco Van Noord as a director on 5 August 2021 (1 page) |
18 August 2021 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Leendert Adriaan Van Der Hout as a director on 5 August 2021 (1 page) |
18 August 2021 | Previous accounting period shortened from 31 December 2021 to 31 March 2021 (1 page) |
18 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 5 August 2021 (2 pages) |
18 August 2021 | Appointment of Mr Peter John Goddard Dickinson as a director on 5 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Andrew Train as a director on 5 August 2021 (1 page) |
17 August 2021 | Registered office address changed from Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 17 August 2021 (1 page) |
13 March 2021 | Registration of charge 088050530001, created on 13 March 2021 (41 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
18 November 2020 | Withdrawal of a person with significant control statement on 18 November 2020 (2 pages) |
18 November 2020 | Notification of Dael Ventures Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2020 | Termination of appointment of Callum Andrew John Dick as a director on 8 February 2020 (1 page) |
18 February 2020 | Appointment of Mr Marco Van Noord as a director on 8 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of William Young as a director on 8 February 2020 (1 page) |
24 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
28 September 2017 | Registered office address changed from Units a & C the Barlands London Road Charlton Kings Cheltenham Glos GL52 6UT to Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Units a & C the Barlands London Road Charlton Kings Cheltenham Glos GL52 6UT to Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY on 28 September 2017 (1 page) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 October 2015 | Termination of appointment of Douglas William Sparrow as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Douglas William Sparrow as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Douglas William Sparrow as a director on 5 October 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Appointment of Mr William Young as a director on 6 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr William Young as a director on 6 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr William Young as a director on 6 April 2015 (2 pages) |
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Mr Andrew Train as a director on 25 April 2014 (2 pages) |
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Mr Andrew Train as a director on 25 April 2014 (2 pages) |
6 December 2013 | Incorporation (29 pages) |
6 December 2013 | Incorporation (29 pages) |