Company NameDJL Inspection Limited
DirectorDavid James Leslie
Company StatusActive
Company NumberSC480691
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 9 months ago)
Previous NameL.I.M.E Teq Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David James Leslie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleOffshore Inspection/Maintenance
Country of ResidenceScotland
Correspondence Address101 Kirkfield Gardens
Renfrew
PA4 8JA
Scotland
Secretary NameMr David Leslie
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address101 Kirkfield Gardens
Renfrew
PA4 8JA
Scotland

Location

Registered Address101 Kirkfield Gardens
Renfrew
PA4 8JA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1David Leslie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

11 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 September 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
8 May 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Notification of David James Leslie as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of David James Leslie as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of David James Leslie as a person with significant control on 28 July 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
23 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
23 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(25 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(25 pages)