Company NameDNJ Consultancy Ltd
DirectorSyed Usman Danish Jafri
Company StatusActive
Company Number09057999
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Syed Usman Danish Jafri
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Faulkland View
Peasedown St. John
Bath
BA2 8TG

Location

Registered AddressApartment 7, Adamson House
4 Elmira Way
Salford
Manchester
M5 3DL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Danish Jafri
100.00%
Ordinary

Financials

Year2014
Net Worth£14,732
Cash£34,857
Current Liabilities£21,193

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

4 January 2024Micro company accounts made up to 31 May 2023 (2 pages)
10 July 2023Director's details changed for Mr Syed Usman Danish Jafri on 9 July 2023 (2 pages)
10 July 2023Change of details for Mr Sved Usman Danish Jafri as a person with significant control on 9 July 2023 (2 pages)
14 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 May 2022 (2 pages)
21 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 May 2021 (2 pages)
7 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 May 2020 (2 pages)
29 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
12 June 2019Director's details changed for Mr Syed Usman Danish Jafri on 1 June 2019 (2 pages)
12 June 2019Change of details for Mr Sved Usman Danish Jafri as a person with significant control on 1 June 2019 (2 pages)
12 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
22 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
30 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
7 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
7 August 2017Notification of Sved Usman Danish Jafri as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Sved Usman Danish Jafri as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
20 September 2016Registered office address changed from 3 Mayfield Place East Stoke-on-Trent ST46PA to Apartment 7, Adamson House 4 Elmira Way Salford Manchester M5 3DL on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 3 Mayfield Place East Stoke-on-Trent ST46PA to Apartment 7, Adamson House 4 Elmira Way Salford Manchester M5 3DL on 20 September 2016 (1 page)
8 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
28 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 July 2016Director's details changed for Danish Jafri on 16 June 2014 (2 pages)
18 July 2016Director's details changed for Danish Jafri on 16 June 2014 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)