DAJACH LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 4JA

Company number 04376240
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 15 WILSON GARDENS, GOSFORTH, NEWCASTLE, NE3 4JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of DAJACH LIMITED are www.dajach.co.uk, and www.dajach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Dajach Limited is a Private Limited Company. The company registration number is 04376240. Dajach Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Dajach Limited is 15 Wilson Gardens Gosforth Newcastle Ne3 4ja. . WALDER, James is a Secretary of the company. WALDER, David is a Director of the company. WALDER, James Nicholas Hampton is a Director of the company. WALDER, John Michael is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director WALDER, Charles has been resigned. Director WALDER, Elizabeth Nicola has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALDER, James
Appointed Date: 18 February 2002

Director
WALDER, David
Appointed Date: 18 February 2002
47 years old

Director
WALDER, James Nicholas Hampton
Appointed Date: 18 February 2002
49 years old

Director
WALDER, John Michael
Appointed Date: 18 February 2002
81 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
WALDER, Charles
Resigned: 31 March 2015
Appointed Date: 18 February 2002
43 years old

Director
WALDER, Elizabeth Nicola
Resigned: 31 March 2015
Appointed Date: 18 February 2002
74 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr James Nicholas Hampton Walder
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Hume Walder
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAJACH LIMITED Events

08 May 2017
Confirmation statement made on 28 April 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 29 February 2016
13 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 28 February 2015
13 May 2015
Termination of appointment of Elizabeth Nicola Walder as a director on 31 March 2015
...
... and 46 more events
03 Apr 2002
New director appointed
03 Apr 2002
Director resigned
03 Apr 2002
Secretary resigned
03 Apr 2002
Registered office changed on 03/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
18 Feb 2002
Incorporation

DAJACH LIMITED Charges

25 February 2005
Charge deed
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Unit 17 apex business village annitsford northumberland.
25 February 2005
Charge
Delivered: 1 March 2005
Status: Outstanding