Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAJTRAIN LIMITED
Company Information for

DAJTRAIN LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
01657236
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dajtrain Ltd
DAJTRAIN LIMITED was founded on 1982-08-09 and has its registered office in Colindale. The organisation's status is listed as "Active". Dajtrain Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAJTRAIN LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW11
 
Charity Registration
Charity Number 285513
Charity Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Charter THE CHARITY SUPPORTS THOSE ORGANISATIONS DEEMED TO PROMOTE THE OBJECTIVES OF THE CHARITY.
Filing Information
Company Number 01657236
Company ID Number 01657236
Date formed 1982-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 16:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAJTRAIN LIMITED
The accountancy firm based at this address is GRUNBERG & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAJTRAIN LIMITED

Current Directors
Officer Role Date Appointed
ZIPORAH ITA FEIGA SCHLAFF
Company Secretary 1992-05-24
MICHAEL SABERSKI
Director 1997-06-09
CHASKEL DAVID SCHLAFF
Director 1992-05-24
JACOB JOSEPH SCHLAFF
Director 1992-05-24
REISEL SCHLAFF
Director 2016-07-12
ZIPORAH ITA FEIGA SCHLAFF
Director 1992-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RIVKA GROSS
Company Secretary 1992-05-24 2004-11-22
MILTON GROSS
Director 1992-05-24 2004-11-22
RIVKA GROSS
Director 1992-05-24 2004-11-22
SARAH PADWA
Director 1992-05-24 2004-11-22
ARYE LEIBISH HALBESTAN
Director 1992-05-24 1997-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZIPORAH ITA FEIGA SCHLAFF RANGEFLOW LIMITED Company Secretary 2005-06-07 CURRENT 2005-06-06 Active
ZIPORAH ITA FEIGA SCHLAFF GLADQUOTE LIMITED Company Secretary 2002-03-18 CURRENT 1982-07-29 Active
ZIPORAH ITA FEIGA SCHLAFF JOYWOOD PROPERTIES LIMITED Company Secretary 1999-08-11 CURRENT 1999-08-05 Active
ZIPORAH ITA FEIGA SCHLAFF TRANSLINE PROPERTIES LIMITED Company Secretary 1999-06-07 CURRENT 1999-03-02 Active
ZIPORAH ITA FEIGA SCHLAFF ASHDOVE LIMITED Company Secretary 1996-11-18 CURRENT 1996-11-07 Active
ZIPORAH ITA FEIGA SCHLAFF GRANGEWORLD LIMITED Company Secretary 1995-03-20 CURRENT 1995-03-13 Active
ZIPORAH ITA FEIGA SCHLAFF SABRELEAGUE LIMITED Company Secretary 1992-07-28 CURRENT 1987-04-02 Active
ZIPORAH ITA FEIGA SCHLAFF GLOBALMANOR LIMITED Company Secretary 1992-04-17 CURRENT 1986-11-12 Active
ZIPORAH ITA FEIGA SCHLAFF WINTERTREES PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1972-08-22 Active
ZIPORAH ITA FEIGA SCHLAFF IN-SITU ESTATES LIMITED Company Secretary 1991-10-21 CURRENT 1972-07-12 Active
ZIPORAH ITA FEIGA SCHLAFF WYCHDALE LIMITED Company Secretary 1990-12-31 CURRENT 1974-01-22 Active
ZIPORAH ITA FEIGA SCHLAFF GLOBALQUOTE LIMITED Company Secretary 1990-11-20 CURRENT 1990-11-12 Active
MICHAEL SABERSKI CAM ESTATES Director 2016-06-07 CURRENT 2014-06-03 Active
MICHAEL SABERSKI EDENDAY LTD Director 2008-12-21 CURRENT 2008-02-12 Active
MICHAEL SABERSKI TOWNRULE LIMITED Director 2007-04-01 CURRENT 1992-03-03 Dissolved 2017-07-18
MICHAEL SABERSKI FINEVIEW PROPERTIES LIMITED Director 2007-04-01 CURRENT 1995-10-27 Active
MICHAEL SABERSKI CRYSTALFINE LIMITED Director 2007-04-01 CURRENT 1993-05-14 Active - Proposal to Strike off
MICHAEL SABERSKI LANDREGAL MANAGEMENTS LIMITED Director 2007-04-01 CURRENT 1993-01-14 Active
MICHAEL SABERSKI ALPHAPEAK PROPERTIES LIMITED Director 2007-04-01 CURRENT 1995-06-16 Active
MICHAEL SABERSKI CHEVRAS TSEDOKOH LIMITED Director 2003-03-27 CURRENT 1996-08-28 Active
MICHAEL SABERSKI ALDENTOWER LIMITED Director 2000-11-22 CURRENT 1985-07-08 Active
MICHAEL SABERSKI ROSETOWER LTD Director 1997-10-01 CURRENT 1997-08-18 Active
MICHAEL SABERSKI NEMORAL LIMITED Director 1997-06-09 CURRENT 1971-03-12 Active
MICHAEL SABERSKI M. & R. GROSS CHARITIES LIMITED Director 1997-06-09 CURRENT 1967-02-07 Active
CHASKEL DAVID SCHLAFF HAGLEY LIMITED Director 2018-04-20 CURRENT 2018-03-29 Active
CHASKEL DAVID SCHLAFF SWAN HOUSE VENTURES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
CHASKEL DAVID SCHLAFF BENTHAL PROPERTIES LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
CHASKEL DAVID SCHLAFF JEYWOOD PROPERTIES LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
CHASKEL DAVID SCHLAFF RANGEFLOW LIMITED Director 2005-06-07 CURRENT 2005-06-06 Active
CHASKEL DAVID SCHLAFF GLADQUOTE LIMITED Director 2000-11-07 CURRENT 1982-07-29 Active
CHASKEL DAVID SCHLAFF JOYWOOD PROPERTIES LIMITED Director 1999-08-11 CURRENT 1999-08-05 Active
CHASKEL DAVID SCHLAFF TRANSLINE PROPERTIES LIMITED Director 1999-06-07 CURRENT 1999-03-02 Active
CHASKEL DAVID SCHLAFF ASHDOVE LIMITED Director 1996-11-18 CURRENT 1996-11-07 Active
CHASKEL DAVID SCHLAFF GRANGEWORLD LIMITED Director 1995-03-20 CURRENT 1995-03-13 Active
CHASKEL DAVID SCHLAFF SABRELEAGUE LIMITED Director 1992-07-28 CURRENT 1987-04-02 Active
CHASKEL DAVID SCHLAFF GLOBALMANOR LIMITED Director 1992-04-17 CURRENT 1986-11-12 Active
CHASKEL DAVID SCHLAFF NUCHEM AND REISEL SCHLAFF MEMORIAL FUND LIMITED Director 1991-12-31 CURRENT 1967-03-31 Active
CHASKEL DAVID SCHLAFF IN-SITU ESTATES LIMITED Director 1991-10-21 CURRENT 1972-07-12 Active
CHASKEL DAVID SCHLAFF WYCHDALE LIMITED Director 1990-12-31 CURRENT 1974-01-22 Active
CHASKEL DAVID SCHLAFF GLOBALQUOTE LIMITED Director 1990-11-20 CURRENT 1990-11-12 Active
JACOB JOSEPH SCHLAFF GRANGEWORLD LIMITED Director 2011-01-06 CURRENT 1995-03-13 Active
ZIPORAH ITA FEIGA SCHLAFF GLADQUOTE LIMITED Director 2011-01-06 CURRENT 1982-07-29 Active
ZIPORAH ITA FEIGA SCHLAFF GLOBALMANOR LIMITED Director 1992-04-17 CURRENT 1986-11-12 Active
ZIPORAH ITA FEIGA SCHLAFF NUCHEM AND REISEL SCHLAFF MEMORIAL FUND LIMITED Director 1991-12-31 CURRENT 1967-03-31 Active
ZIPORAH ITA FEIGA SCHLAFF WYCHDALE LIMITED Director 1990-12-31 CURRENT 1974-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-24Director's details changed for Mrs Ziporah Ita Feiga Schlaff on 2023-04-24
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-16TM02Termination of appointment of Ziporah Ita Feiga Schlaff on 2022-02-23
2022-02-23AP03Appointment of Mr Nuchem Schlaff as company secretary on 2022-02-23
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-16PSC04Change of details for Mr Chaskel David Schlaff as a person with significant control on 2018-03-05
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZIPORAH ITA FEIGA SCHLAFF / 05/03/2018
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REISEL SCHLAFF / 05/03/2018
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB JOSEPH SCHLAFF / 05/03/2018
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHASKEL DAVID SCHLAFF / 05/03/2018
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SABERSKI / 05/03/2018
2018-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZIPORAH ITA FEIGA SCHLAFF on 2018-03-05
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 10-14 Accomodation Road Golders Green London NW11 8ED
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-01AA01Current accounting period extended from 03/04/17 TO 30/09/17
2017-02-09AA31/03/16 TOTAL EXEMPTION FULL
2017-02-09AA31/03/16 TOTAL EXEMPTION FULL
2016-12-21AA01PREVSHO FROM 04/04/2016 TO 03/04/2016
2016-12-21AA01PREVSHO FROM 04/04/2016 TO 03/04/2016
2016-07-12AP01DIRECTOR APPOINTED MS REISEL SCHLAFF
2016-07-12AR0124/05/16 ANNUAL RETURN FULL LIST
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ZIPORAH ITA FEIGA SCHLAFF / 01/05/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHASKEL DAVID SCHLAFF / 01/05/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB JOSEPH SCHLAFF / 01/05/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SABERSKI / 01/05/2016
2016-04-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-24AA01Previous accounting period shortened from 05/04/15 TO 04/04/15
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2015-05-26AR0124/05/15 NO MEMBER LIST
2015-01-08AA31/03/14 TOTAL EXEMPTION FULL
2014-06-02AR0124/05/14 NO MEMBER LIST
2013-10-14AA31/03/13 TOTAL EXEMPTION FULL
2013-05-28AR0124/05/13 NO MEMBER LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-06-26AR0124/05/12 NO MEMBER LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-05-24AR0124/05/11 NO MEMBER LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-25AR0124/05/10 NO MEMBER LIST
2010-02-01AA01PREVSHO FROM 06/04/2009 TO 05/04/2009
2009-12-08AA01PREVEXT FROM 28/03/2009 TO 06/04/2009
2009-05-29363aANNUAL RETURN MADE UP TO 24/05/09
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHLAFF / 23/05/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-26225PREVSHO FROM 29/03/2008 TO 28/03/2008
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-06-13363aANNUAL RETURN MADE UP TO 24/05/08
2008-01-28225ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07
2007-06-25363aANNUAL RETURN MADE UP TO 24/05/07
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2006-06-01363aANNUAL RETURN MADE UP TO 24/05/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363aANNUAL RETURN MADE UP TO 24/05/05
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-05-28363aANNUAL RETURN MADE UP TO 24/05/04
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-01363aANNUAL RETURN MADE UP TO 24/05/03
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-05-30363aANNUAL RETURN MADE UP TO 24/05/02
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-04363aANNUAL RETURN MADE UP TO 24/05/01
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-05-31363aANNUAL RETURN MADE UP TO 24/05/00
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-01288cDIRECTOR'S PARTICULARS CHANGED
1999-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-01363aANNUAL RETURN MADE UP TO 24/05/99
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-31363aANNUAL RETURN MADE UP TO 24/05/98
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-26288aNEW DIRECTOR APPOINTED
1997-06-02288bDIRECTOR RESIGNED
1997-06-02363aANNUAL RETURN MADE UP TO 24/05/97
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-11363xANNUAL RETURN MADE UP TO 24/05/96
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-05288DIRECTOR'S PARTICULARS CHANGED
1995-06-15363xANNUAL RETURN MADE UP TO 24/05/95
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-27363xANNUAL RETURN MADE UP TO 24/05/94
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-05363xANNUAL RETURN MADE UP TO 24/05/93
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to DAJTRAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAJTRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAJTRAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAJTRAIN LIMITED

Intangible Assets
Patents
We have not found any records of DAJTRAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAJTRAIN LIMITED
Trademarks
We have not found any records of DAJTRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAJTRAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as DAJTRAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAJTRAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAJTRAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAJTRAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.