Company number 02051476
Status Active
Incorporation Date 2 September 1986
Company Type Private Limited Company
Address MATHER & ELLIS LTD MOSLEY RD, TRAFFORD PARK, MANCHESTER, GREATER MANCHESTER, M17 1QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 2 August 2016 with updates; Appointment of Mrs Clare Janet Russell as a director on 15 February 2016. The most likely internet sites of DAMAJODO LIMITED are www.damajodo.co.uk, and www.damajodo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Damajodo Limited is a Private Limited Company.
The company registration number is 02051476. Damajodo Limited has been working since 02 September 1986.
The present status of the company is Active. The registered address of Damajodo Limited is Mather Ellis Ltd Mosley Rd Trafford Park Manchester Greater Manchester M17 1qa. . RUSSELL, John Harold is a Secretary of the company. MADELEY, Ian David is a Director of the company. RUSSELL, Clare Janet is a Director of the company. RUSSELL, John Harold is a Director of the company. Secretary RUSSELL, Doreen Jessica has been resigned. Director RUSSELL, Daniel John has been resigned. Director RUSSELL, Doreen Jessica has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Harold Russell
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more
DAMAJODO LIMITED Events
06 Jan 2017
Accounts for a small company made up to 30 June 2016
12 Aug 2016
Confirmation statement made on 2 August 2016 with updates
20 Apr 2016
Appointment of Mrs Clare Janet Russell as a director on 15 February 2016
10 Dec 2015
Accounts for a small company made up to 30 June 2015
07 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
...
... and 66 more events
08 Aug 1988
Return made up to 30/12/87; full list of members
24 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Apr 1987
Registered office changed on 24/04/87 from: 47 brunswick place london N1 6EE
02 Apr 1987
Company name changed fairlucky LIMITED\certificate issued on 02/04/87
02 Sep 1986
Certificate of Incorporation