Company NameDjaja Holdings Limited
DirectorRudy Djajasaputra
Company StatusActive
Company Number13868037
CategoryPrivate Limited Company
Incorporation Date24 January 2022(2 years, 3 months ago)
Previous NameG D Partnership Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Rudy Djajasaputra
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cart Lodge Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ

Location

Registered AddressThe Cart Lodge Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months, 3 weeks ago)
Next Return Due6 February 2025 (8 months, 3 weeks from now)

Filing History

8 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2024Change of share class name or designation (2 pages)
7 February 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
6 February 2024Notification of Julie Hazel Djajasaputra as a person with significant control on 25 November 2023 (2 pages)
6 February 2024Change of details for Mr Rudy Djajasaputra as a person with significant control on 25 November 2023 (2 pages)
18 October 2023Previous accounting period extended from 31 January 2023 to 30 April 2023 (1 page)
18 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
27 January 2023Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
27 January 2023Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
26 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
7 April 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 101
(3 pages)
2 March 2022Company name changed g d partnership holdings LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
24 January 2022Incorporation
Statement of capital on 2022-01-24
  • GBP 1
(45 pages)