Company NameDJS Telecare Ltd
DirectorDean Stackhouse
Company StatusActive
Company Number08369665
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr Dean Stackhouse
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Chevington Green
Hadston
Morpeth
NE65 9AX

Location

Registered Address19 Acklington Court
Ashington
NE63 8UN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Shareholders

1 at £1Dean Stackhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£397
Cash£5,209
Current Liabilities£6,424

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
22 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
26 January 2022Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to 19 Acklington Court Ashington NE63 8UN on 26 January 2022 (1 page)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 January 2021 (5 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 March 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 15 April 2015 (1 page)
15 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
12 March 2013Registered office address changed from 21 Chevington Green Hadston Newcastle upon Tyne NE65 9AX England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 21 Chevington Green Hadston Newcastle upon Tyne NE65 9AX England on 12 March 2013 (1 page)
22 January 2013Incorporation (24 pages)
22 January 2013Incorporation (24 pages)