Company Information for DATOJEM LIMITED
C/O EDGE TAX, B2 VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
|
Company Registration Number
07260169
Private Limited Company
Active |
Company Name | ||
---|---|---|
DATOJEM LIMITED | ||
Legal Registered Office | ||
C/O EDGE TAX, B2 VANTAGE OFFICE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW | ||
Previous Names | ||
|
Company Number | 07260169 | |
---|---|---|
Company ID Number | 07260169 | |
Date formed | 2010-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:09:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDGE TAX PROFESSIONAL SERVICES LIMITED |
||
ALWYN VAUGHAN JONES |
||
ROSEMARY SCARLETT JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ETC TAX LTD |
Company Secretary | ||
EDGE TAX LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METTERS CONSULTANCY LIMITED | Company Secretary | 2017-05-25 | CURRENT | 2015-07-30 | Active | |
GOING AWAY LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED | Director | 2008-05-01 | CURRENT | 2004-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR EDGE TAX PROFESSIONAL SERVICES LIMITED on 2022-12-19 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR EDGE TAX PROFESSIONAL SERVICES LIMITED on 2022-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/22 FROM Unit B1 Vantage Office Park, Old Gloucester Road Bristol BS16 1RS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM C/O Edge Tax Llp Edge House Unit B1, Vantage Office Park Old Gloucester Road Hambrook Bristol | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AP04 | Appointment of Edge Tax Professional Services Limited as company secretary on 2017-05-19 | |
TM02 | Termination of appointment of Etc Tax Ltd on 2017-05-19 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Etc Tax Ltd as company secretary on 2015-07-02 | |
TM02 | Termination of appointment of Edge Tax Llp on 2015-05-19 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/14 FROM C/O Edge Tax Consultancy Ltd Unit B1 Vantage Office Park Old Gloucester Road Bristol South Gloucestershire BS16 1RS United Kingdom | |
AP04 | Appointment of corporate company secretary Edge Tax Llp | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SCARLETT JONES / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALWYN JONES / 01/04/2014 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SCARLETT JONES / 20/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALWYN JONES / 20/05/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM C/O C/O EDGE TAX CONSULTANCY LTD ANANA HOUSE OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1FX ENGLAND | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O CHARLES COOK & CO SOLICITORS KESTREL COURT HARBOUR ROAD PORTISHEAD NORTH SOMERSET BS20 7AN UNITED KINGDOM | |
RES15 | CHANGE OF NAME 26/05/2010 | |
CERTNM | COMPANY NAME CHANGED DATOJEN LIMITED CERTIFICATE ISSUED ON 08/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
Creditors Due Within One Year | 2011-06-01 | £ 16,199 |
---|
Creditors and other liabilities
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 DATOJEM LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 100 |
Current Assets | 2011-06-01 | £ 301,017 |
Debtors | 2011-06-01 | £ 178,084 |
Fixed Assets | 2011-06-01 | £ 9,077 |
Shareholder Funds | 2011-06-01 | £ 293,895 |
Stocks Inventory | 2011-06-01 | £ 122,833 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as DATOJEM LIMITED are:
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. |