Company NameDebbie Contracts Ltd
DirectorsGrace Olufunke Ogunjimi and George Bamidele Ogunjimi
Company StatusActive - Proposal to Strike off
Company Number09385629
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Grace Olufunke Ogunjimi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence AddressVision 25 Vision 25, Innova Park Electric Avenue
Enfield
EN3 7GD
Director NameMr George Bamidele Ogunjimi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressVision 25, Innova Park Electric Avenue Electric Av
Enfield
EN3 7GD
Secretary NameMiss Rachael Oluwabukunola Ogunjimi
StatusCurrent
Appointed30 November 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address124 Wheatcroft
Cheshunt
Waltham Cross
EN7 6JT
Director NameMr Michael Ayodeji Ogunjimi
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address391 Sidney Court Holdbrook South
Waltham Cross
Hertfordshire
EN8 7ST
Director NameMrs Mary Rebecca Ogunjimi - Sanni
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressVision 25 Electric Avenue
Enfield
EN3 7GD
Secretary NameMrs Mary Rebecca Ogunjimi - Sanni
StatusResigned
Appointed16 July 2020(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressVision 25, Innova Park Electric Avenue
Enfield
EN3 7GD

Location

Registered Address124 Wheatcroft
Cheshunt
Waltham Cross
EN7 6JT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardRosedale and Bury Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 November 2022 (1 year, 6 months ago)
Next Return Due23 November 2023 (overdue)

Filing History

1 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 January 2021Director's details changed for Mr Grace Olufunke Ogunjimi on 18 January 2021 (2 pages)
30 November 2020Termination of appointment of Mary Rebecca Ogunjimi - Sanni as a secretary on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Mary Rebecca Ogunjimi - Sanni as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Miss Rachael Oluwabukunola Ogunjimi as a secretary on 30 November 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (3 pages)
9 November 2020Elect to keep the directors' residential address register information on the public register (1 page)
15 September 2020Appointment of Mrs Mary Rebecca Ogunjimi - Sanni as a secretary on 16 July 2020 (2 pages)
15 September 2020Director's details changed for Mrs Mary Sanni on 16 July 2020 (2 pages)
14 September 2020Statement of capital following an allotment of shares on 16 July 2020
  • GBP 1
(3 pages)
16 July 2020Registered office address changed from 391 Sidney Court Holdbrook South Waltham Cross Hertfordshire EN8 7st United Kingdom to Vision 25 Vision 25, Innova Park Electric Avenue, London Enfield EN3 7GD on 16 July 2020 (1 page)
16 July 2020Appointment of Mrs Mary Sanni as a director on 16 July 2020 (2 pages)
16 July 2020Appointment of Mr George Bamidele Ogunjimi as a director on 16 July 2020 (2 pages)
26 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 June 2020Cessation of Michael Ayodeji Ogunjimi as a person with significant control on 19 June 2020 (1 page)
20 June 2020Termination of appointment of Michael Ayodeji Ogunjimi as a director on 19 June 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 June 2018Notification of Grace Ogunjimi as a person with significant control on 1 January 2018 (2 pages)
20 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
2 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
16 March 2016Director's details changed for Mr Michael Ogunjimi on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Michael Ogunjimi on 16 March 2016 (2 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)