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

DIJLA LIMITED

23 NEPTUNE COURT, VANGUARD WAY, CARDIFF, CF24 5PJ,
Company Registration Number
04308499
Private Limited Company
Active

Company Overview

About Dijla Ltd
DIJLA LIMITED was founded on 2001-10-22 and has its registered office in Cardiff. The organisation's status is listed as "Active". Dijla Limited is a Private Limited Company registered in WALES 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
DIJLA LIMITED
 
Legal Registered Office
23 NEPTUNE COURT, VANGUARD WAY
CARDIFF
CF24 5PJ
Other companies in CF83
 
Filing Information
Company Number 04308499
Company ID Number 04308499
Date formed 2001-10-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB791014445  
Last Datalog update: 2024-04-06 18:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIJLA 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.
Companies with same name DIJLA LIMITED
The following companies were found which have the same name as DIJLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIJLA & AL-FORAT MARKET U.S.A. INC. 3900 18 MILE RD STERLING HEIGHTS MI 48310 UNKNOWN Company formed on the 2002-07-05
DIJLA & FURAT PALACE LIMITED 32 HIGH ROAD LONDON UNITED KINGDOM NW10 2QD Dissolved Company formed on the 2013-07-30
DIJLA & FURAT LTD 3 ALDFIELD GREEN LEICESTER LE5 1BP Active - Proposal to Strike off Company formed on the 2021-04-29
DIJLA AUTO LLC 41 STATE STREET SUITE 112 ALBANY NY 12207 Active Company formed on the 2024-01-31
DIJLA CLEANING SERVICES PTY LTD Active Company formed on the 2012-05-31
DIJLA CLEANING SERVICES PTY LTD Active Company formed on the 2012-05-31
DIJLA COMMUNICATION SERVICES LIMITED Voluntary Liquidation
DIJLA CONSTRUCTION P.C. 7425 BARRIE ST DEARBORN MI 48126 UNKNOWN Company formed on the 2007-06-29
DIJLA ELECTRONIC, INC. W WARREN AVE DETROIT 48228 Michigan 16960 UNKNOWN Company formed on the 1999-07-09
DIJLA ENTERPRISES, INC. 6312 HARTWELL ST DEARBORN MI 48126 UNKNOWN Company formed on the 2002-04-23
DIJLA ENTERTAINMENT LLC BRISTOL LN FARMINGTON HILLS 48334 Michigan 31842 UNKNOWN Company formed on the 0000-00-00
DIJLA EXCHANGE LIMITED 1ST FLOOR 727-729 HIGH ROAD LONDON UNITED KINGDOM N12 0BP Dissolved Company formed on the 2012-12-06
DIJLA GENERAL COMPANY LIMITED Active Company formed on the 2013-07-16
DIJLA GROCERIES LIMITED 291 ABBEY ROAD LONDON NW10 7SA Active - Proposal to Strike off Company formed on the 2020-01-16
DIJLA GROUP LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-09-10
DIJLA HEATING AND COOLING INC. 11 Lantern Street Kitchener Ontario N2P 2M6 Active Company formed on the 2023-02-07
DIJLA INC. 16960 W WARREN AVE DETROIT MI 48228 UNKNOWN Company formed on the 2007-09-13
DIJLA INCORPORATED California Unknown
DIJLA INTERNATIONAL LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 2011-11-28
DIJLA INVESTMENT, LLC 1010 W EULESS BLVD STE 120 EULESS TX 76040 Active Company formed on the 2020-02-26

Company Officers of DIJLA LIMITED

Current Directors
Officer Role Date Appointed
SHAYBAN AL-IBRAHIM
Company Secretary 2001-10-22
SHAYBAN AL-IBRAHIM
Director 2006-07-24
MOHI ALDEEN
Director 2001-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHAYBAN AL-IBRAHIM
Director 2001-10-22 2005-09-27
CFL SECRETARIES LIMITED
Nominated Secretary 2001-10-22 2001-10-22
CFL DIRECTORS LIMITED
Nominated Director 2001-10-22 2001-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAYBAN AL-IBRAHIM FURAT LIMITED Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2017-01-03
SHAYBAN AL-IBRAHIM DIALA LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-28 Dissolved 2017-01-03
SHAYBAN AL-IBRAHIM DIALA LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-28 Dissolved 2017-01-03
SHAYBAN AL-IBRAHIM BABYLON MS LIMITED Company Secretary 2002-09-24 CURRENT 2002-09-24 Dissolved 2017-01-03
SHAYBAN AL-IBRAHIM SA GELATO LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
SHAYBAN AL-IBRAHIM ALADDIN CARDIFF LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2014-10-21
SHAYBAN AL-IBRAHIM DIJLA NEWPORT LIMITED Director 2007-10-10 CURRENT 2005-02-26 Active - Proposal to Strike off
SHAYBAN AL-IBRAHIM ZENS LIMITED Director 2007-09-25 CURRENT 2007-09-25 Active - Proposal to Strike off
SHAYBAN AL-IBRAHIM SHORJA LIMITED Director 2006-10-04 CURRENT 2004-11-02 Active
SHAYBAN AL-IBRAHIM MESAN LIMITED Director 2006-06-05 CURRENT 2004-08-05 Active - Proposal to Strike off
SHAYBAN AL-IBRAHIM FURAT LIMITED Director 2005-09-16 CURRENT 2005-09-16 Dissolved 2017-01-03
SHAYBAN AL-IBRAHIM DIALA LIMITED Director 2003-10-28 CURRENT 2003-10-28 Dissolved 2017-01-03
SHAYBAN AL-IBRAHIM DIALA LIMITED Director 2003-10-28 CURRENT 2003-10-28 Dissolved 2017-01-03
SHAYBAN AL-IBRAHIM BABYLON MS LIMITED Director 2002-09-24 CURRENT 2002-09-24 Dissolved 2017-01-03
SHAYBAN AL-IBRAHIM AXA TRADING LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
MOHI ALDEEN BABYLON MS LIMITED Director 2002-09-24 CURRENT 2002-09-24 Dissolved 2017-01-03

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
2024-04-02CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-04-30AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHI ALDEEN
2019-04-05PSC07CESSATION OF MOHI AL DEEN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 600
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM 2 Elm Street Cardiff CF24 3QR
2016-11-07REGISTERED OFFICE CHANGED ON 07/11/16 FROM , 2 Elm Street, Cardiff, CF24 3QR
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043084990004
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 600
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-23MR05All of the property or undertaking has been released from charge for charge number 1
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-17AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043084990003
2015-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-10CH01Director's details changed for Mohi Al-Deen Khalis Mohi Al-Deen on 2015-06-10
2015-04-17SH08Change of share class name or designation
2015-04-17RES12Resolution of varying share rights or name
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14RES01ADOPT ARTICLES 14/04/15
2015-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-14SH10Particulars of variation of rights attached to shares
2015-04-14RES12VARYING SHARE RIGHTS AND NAMES
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-03AR0122/10/14 FULL LIST
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM UNIT 2 CASTEL VIEW PICCADILLY SQUARE CAERPHILLY CF83 1PB
2014-12-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-12-03REGISTERED OFFICE CHANGED ON 03/12/14 FROM , Unit 2 Castel View, Piccadilly Square, Caerphilly, CF83 1PB
2014-10-31SH0117/10/14 STATEMENT OF CAPITAL GBP 600
2013-12-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 300
2013-11-05AR0122/10/13 FULL LIST
2012-11-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-07AR0122/10/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-12AR0122/10/11 FULL LIST
2011-10-28AR0122/10/10 FULL LIST
2011-02-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAYBAN AL-IBRAHIM / 01/10/2009
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHI AL-DEEN KHALIS MOHI AL-DEEN / 01/10/2009
2010-11-19AD02SAIL ADDRESS CREATED
2010-01-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-11AR0122/10/09 FULL LIST
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAYBAN AL-IBRAHIM / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAYBAN AL-IBRAHIM / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHI AL-DEEN / 01/10/2009
2009-09-23225PREVSHO FROM 30/11/2009 TO 30/06/2009
2009-08-25AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-07-27363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-25288aNEW DIRECTOR APPOINTED
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-17288bDIRECTOR RESIGNED
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-11363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-31363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-2988(2)RAD 05/11/02--------- £ SI 200@1=200 £ IC 100/300
2002-10-27363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 42 TORRENS DRIVE CARDIFF CF23 6DW
2001-12-06Registered office changed on 06/12/01 from:\42 torrens drive, cardiff, CF23 6DW
2001-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX
2001-10-28288bDIRECTOR RESIGNED
2001-10-28288bSECRETARY RESIGNED
2001-10-28288aNEW DIRECTOR APPOINTED
2001-10-28Registered office changed on 28/10/01 from:\enterprise house 82 whitchurch, road, cardiff, CF14 3LX
2001-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to DIJLA 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 DIJLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding HSBC BANK PLC
2015-07-24 Outstanding HSBC BANK PLC
DEBENTURE 2002-03-13 Outstanding D P CAPITAL LIMITED
DEBENTURE 2002-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 DIJLA LIMITED

Intangible Assets
Patents
We have not found any records of DIJLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIJLA LIMITED
Trademarks
We have not found any records of DIJLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIJLA 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 (56103 - Take-away food shops and mobile food stands) as DIJLA LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where DIJLA 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 DIJLA 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 DIJLA 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.