Company NameDAJS Business Services Limited
DirectorsAndrea Brierley and David Gerald Brierley
Company StatusActive
Company Number08617261
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Andrea Brierley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RolePso Administrator
Country of ResidenceEngland
Correspondence Address38 Birchwood
Chadderton
Oldham
Lancashire
OL9 9UH
Director NameMr David Gerald Brierley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Birchwood
Chadderton
Oldham
Lancashire
OL9 9UH

Location

Registered Address38 Birchwood
Chadderton
Oldham
Lancashire
OL9 9UH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrea Brierley
50.00%
Ordinary A
1 at £1David Brierley
50.00%
Ordinary A

Financials

Year2014
Net Worth£18,024
Cash£36,400
Current Liabilities£22,088

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

12 February 2016Delivered on: 23 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 7 cherrywood, chadderton, oldham, 0L9 9TX.
Outstanding

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
28 August 2020Notification of David Gerald Brierley as a person with significant control on 28 August 2020 (2 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 June 2018Satisfaction of charge 086172610001 in full (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 February 2016Registration of charge 086172610001, created on 12 February 2016 (6 pages)
23 February 2016Registration of charge 086172610001, created on 12 February 2016 (6 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Appointment of Mr David Brierley as a director on 14 February 2014 (2 pages)
28 August 2014Appointment of Mr David Brierley as a director on 14 February 2014 (2 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1
(4 pages)
27 June 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1
(4 pages)
27 June 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)