Company NameDajach Limited
Company StatusDissolved
Company Number04376240
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Walder
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wilson Gardens
Gosforth
Newcastle
NE3 4JA
Director NameMr James Nicholas Hampton Walder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ilford Road
Newcastle Upon Tyne
NE2 3NX
Secretary NameMr James Walder
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Ilford Road
Newcastle Upon Tyne
NE2 3NX
Director NameCharles Walder
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wilson Gardens
Gosforth
Newcastle
NE3 4JA
Director NameElizabeth Nicola Walder
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wilson Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JA
Director NameMr John Michael Walder
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address15 Wilson Gardens
Gosforth
Newcastle
NE3 4JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

40 at £1David Walder
40.00%
Ordinary
40 at £1James Walder
40.00%
Ordinary
20 at £1Mr John Michael Walder
20.00%
Ordinary

Financials

Year2014
Net Worth£39,575
Cash£5,704
Current Liabilities£99,920

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

25 February 2005Delivered on: 8 March 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 apex business village annitsford northumberland.
Outstanding
25 February 2005Delivered on: 1 March 2005
Classification: Charge
Outstanding

Filing History

29 December 2020Micro company accounts made up to 29 February 2020 (8 pages)
3 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2015Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Charles Walder as a director on 31 March 2015 (1 page)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Termination of appointment of Charles Walder as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Charles Walder as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Charles Walder as a director on 31 March 2015 (1 page)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(8 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(8 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
12 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
15 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
15 July 2012Director's details changed for Mr James Walder on 1 January 2012 (2 pages)
15 July 2012Director's details changed for Mr James Walder on 1 January 2012 (2 pages)
15 July 2012Director's details changed for Mr James Walder on 1 January 2012 (2 pages)
15 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
4 May 2011Director's details changed for David Walder on 4 April 2011 (2 pages)
4 May 2011Director's details changed for Charles Walder on 4 April 2011 (2 pages)
4 May 2011Director's details changed for David Walder on 4 April 2011 (2 pages)
4 May 2011Director's details changed for David Walder on 4 April 2011 (2 pages)
4 May 2011Secretary's details changed for Mr James Walder on 4 April 2011 (2 pages)
4 May 2011Secretary's details changed for Mr James Walder on 4 April 2011 (2 pages)
4 May 2011Director's details changed for Charles Walder on 4 April 2011 (2 pages)
4 May 2011Secretary's details changed for Mr James Walder on 4 April 2011 (2 pages)
4 May 2011Director's details changed for Charles Walder on 4 April 2011 (2 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Charles Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Elizabeth Nicola Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mr James Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Charles Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Elizabeth Nicola Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mr John Michael Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for David Walder on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for James Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for David Walder on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for James Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mr James Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mr John Michael Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mr John Michael Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for David Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Elizabeth Nicola Walder on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for James Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Charles Walder on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mr James Walder on 1 February 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 July 2009Registered office changed on 20/07/2009 from 17 highbury jesmond newcastle NE2 3DX (1 page)
20 July 2009Registered office changed on 20/07/2009 from 17 highbury jesmond newcastle NE2 3DX (1 page)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 July 2008Return made up to 18/02/08; full list of members (5 pages)
21 July 2008Return made up to 18/02/08; full list of members (5 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 April 2007Return made up to 18/02/07; full list of members (9 pages)
20 April 2007Return made up to 18/02/07; full list of members (9 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
16 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 June 2005Registered office changed on 14/06/05 from: 16 ilford road jesmond newcastle upon tyne NE2 3NX (1 page)
14 June 2005Registered office changed on 14/06/05 from: 16 ilford road jesmond newcastle upon tyne NE2 3NX (1 page)
18 May 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(9 pages)
18 May 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(9 pages)
18 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
8 March 2005Particulars of mortgage/charge (4 pages)
8 March 2005Particulars of mortgage/charge (4 pages)
25 March 2004Return made up to 18/02/04; full list of members (9 pages)
25 March 2004Return made up to 18/02/04; full list of members (9 pages)
13 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 April 2003Return made up to 18/02/03; full list of members (9 pages)
11 April 2003Return made up to 18/02/03; full list of members (9 pages)
30 May 2002Ad 08/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2002Ad 08/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New director appointed (1 page)
3 April 2002Director resigned (1 page)
18 February 2002Incorporation (12 pages)
18 February 2002Incorporation (12 pages)