Company NameD.J.Financial Solutions Limited
Company StatusActive
Company Number09263498
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David John Randall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMrs Anne Elizabeth Randall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMrs Dorothy Anne Elizabeth Randall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£90,455
Cash£6,144
Current Liabilities£2,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

4 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 October 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
15 December 2021Registered office address changed from Brooke Farm Field View, Swineyard Lane High Legh Cheshire WA16 0SD United Kingdom to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 15 December 2021 (1 page)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Registered office address changed from C/O Bkps Limited Upper Floor 74 High Street, Swadlincote Derbyshire DE11 8HS United Kingdom to Brooke Farm Field View, Swineyard Lane High Legh Cheshire WA16 0SD on 6 September 2018 (1 page)
5 June 2018Registered office address changed from C/O Sue Owen Accountants 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Bkps Limited Upper Floor 74 High Street, Swadlincote Derbyshire DE11 8HS on 5 June 2018 (1 page)
20 October 2017Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
19 October 2017Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
19 October 2017Change of details for Mr David John Randall as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Laura Randall as a person with significant control on 24 August 2017 (2 pages)
19 October 2017Change of details for Mr David John Randall as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Laura Randall as a person with significant control on 19 October 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
5 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
19 December 2014Change of share class name or designation (2 pages)
19 December 2014Change of share class name or designation (2 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)