Company NameDJA Financial Ltd
DirectorJohn McDonagh
Company StatusActive
Company NumberSC566780
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr John McDonagh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleMortgage Adviser
Country of ResidenceScotland
Correspondence Address64 Keswick Road
East Kilbride
Glasgow
G75 8QX
Scotland
Director NameMr David John Anderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Grigor Drive
Inverness
IV2 4LS
Scotland
Director NameMrs Susan Margaret Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Grigor Drive
Inverness
IV2 4LS
Scotland

Location

Registered Address64 Keswick Road
East Kilbride
Glasgow
G75 8QX
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

16 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 April 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
1 July 2019Appointment of Mr John Mcdonagh as a director on 1 July 2019 (2 pages)
14 June 2019Cessation of Susan Margaret Anderson as a person with significant control on 14 June 2019 (1 page)
14 June 2019Termination of appointment of Susan Margaret Anderson as a director on 14 June 2019 (1 page)
14 June 2019Registered office address changed from 62 Grigor Drive Inverness IV2 4LS Scotland to 64 Keswick Road East Kilbride Glasgow G75 8QX on 14 June 2019 (1 page)
14 June 2019Notification of John Mcdonagh as a person with significant control on 14 June 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
18 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
13 December 2018Termination of appointment of David John Anderson as a director on 23 October 2018 (1 page)
13 December 2018Cessation of David John Anderson as a person with significant control on 23 October 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 May 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 4,000
(40 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 4,000
(40 pages)