Company NameDAJ Access & Coatings Limited
DirectorDavid Albert Jackson
Company StatusActive - Proposal to Strike off
Company Number09401856
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr David Albert Jackson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Gardens
Middlesbrough
TS5 7BJ

Location

Registered AddressAcklam Hall
Hall Gardens
Middlesbrough
TS5 7BJ
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 January 2020 (4 years, 3 months ago)
Next Return Due5 March 2021 (overdue)

Filing History

6 July 2021Registered office address changed from Beaumont Accountancy Servcies First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Acklam Hall Hall Gardens Middlesbrough TS5 7BJ on 6 July 2021 (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy Servcies First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy Servcies First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
23 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)