Company Information for DAJO SOLUTIONS LIMITED
22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ,
|
Company Registration Number
04826621 Private Limited Company
Active |
| Company Name | |
|---|---|
| DAJO SOLUTIONS LIMITED | |
| Legal Registered Office | |
| 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ Other companies in NN2 | |
| Company Number | 04826621 | |
|---|---|---|
| Company ID Number | 04826621 | |
| Date formed | 2003-07-09 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-08-31 | |
| Account next due | 2027-05-31 | |
| Latest return | 2025-07-09 | |
| Return next due | 2026-07-23 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB770576116 |
| Last Datalog update: | 2026-02-03 18:13:38 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
DAJO SOLUTIONS PTY LTD | Active | Company formed on the 2021-06-29 |
| Officer | Role | Date Appointed |
|---|---|---|
INGEBORG MARGARET HAMMON |
||
DAVID JOHN CHANDLER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| NORTHANTS ENGINEERING TRAINING PARTNERSHIP | Director | 2015-05-07 | CURRENT | 1990-03-02 | Dissolved 2017-03-07 |
| Date | Document Type | Document Description |
|---|---|---|
| CESSATION OF INGEBORG MARGARET CHANDLER AS A PERSON OF SIGNIFICANT CONTROL | ||
| Change of details for Mr David John Chandler as a person with significant control on 2025-12-08 | ||
| Termination of appointment of Ingeborg Margaret Chandler on 2025-12-08 | ||
| CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES | ||
| 31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Director's details changed for Mr David John Chandler on 2024-02-06 | ||
| Change of details for Mr David John Chandler as a person with significant control on 2024-02-06 | ||
| SECRETARY'S DETAILS CHNAGED FOR MRS INGEBORG MARGARET CHANDLER on 2024-02-06 | ||
| Change of details for Mrs Ingeborg Margaret Chandler as a person with significant control on 2024-02-06 | ||
| CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
| 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR INGEBORG MARGARET HAMMON on 2022-06-19 | |
| AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
| AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
| AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
| PSC04 | Change of details for Mr David John Chandler as a person with significant control on 2018-11-30 | |
| PSC04 | Change of details for Mr David John Chandler as a person with significant control on 2018-11-30 | |
| PSC04 | Change of details for Mr David John Chandler as a person with significant control on 2018-11-30 | |
| CH01 | Director's details changed for Mr David John Chandler on 2018-11-30 | |
| CH01 | Director's details changed for Mr David John Chandler on 2018-11-30 | |
| CH01 | Director's details changed for Mr David John Chandler on 2018-11-30 | |
| AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
| AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
| AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR INGEBORG MARGARET HAMMON on 2016-04-01 | |
| CH01 | Director's details changed for Mr David John Chandler on 2016-04-01 | |
| AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
| AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
| AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
| AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
| AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
| AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for David John Chandler on 2010-07-09 | |
| AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 09/07/09; full list of members | |
| AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 09/07/08; full list of members | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
| 363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 14/07/04 | |
| 363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
| 88(2)R | ||
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.86 | 9 |
| MortgagesNumMortOutstanding | 0.51 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
| Creditors Due Within One Year | 2013-08-31 | £ 96,670 |
|---|---|---|
| Creditors Due Within One Year | 2012-08-31 | £ 96,932 |
| Creditors Due Within One Year | 2012-08-31 | £ 96,932 |
| Creditors Due Within One Year | 2011-08-31 | £ 129,608 |
| Provisions For Liabilities Charges | 2013-08-31 | £ 1,815 |
| Provisions For Liabilities Charges | 2011-08-31 | £ 1,019 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAJO SOLUTIONS LIMITED
| Cash Bank In Hand | 2013-08-31 | £ 115,677 |
|---|---|---|
| Cash Bank In Hand | 2012-08-31 | £ 99,139 |
| Cash Bank In Hand | 2012-08-31 | £ 99,139 |
| Cash Bank In Hand | 2011-08-31 | £ 125,162 |
| Current Assets | 2013-08-31 | £ 208,767 |
| Current Assets | 2012-08-31 | £ 212,693 |
| Current Assets | 2012-08-31 | £ 212,693 |
| Current Assets | 2011-08-31 | £ 261,438 |
| Debtors | 2013-08-31 | £ 93,090 |
| Debtors | 2012-08-31 | £ 113,554 |
| Debtors | 2012-08-31 | £ 113,554 |
| Debtors | 2011-08-31 | £ 136,276 |
| Shareholder Funds | 2013-08-31 | £ 119,359 |
| Shareholder Funds | 2012-08-31 | £ 119,491 |
| Shareholder Funds | 2012-08-31 | £ 119,491 |
| Shareholder Funds | 2011-08-31 | £ 136,626 |
| Tangible Fixed Assets | 2013-08-31 | £ 9,077 |
| Tangible Fixed Assets | 2012-08-31 | £ 4,662 |
| Tangible Fixed Assets | 2012-08-31 | £ 4,662 |
| Tangible Fixed Assets | 2011-08-31 | £ 5,815 |
Debtors and other cash assets
DAJO SOLUTIONS LIMITED owns 2 domain names.
eaton-automation.co.uk eatonautomation.co.uk
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as DAJO SOLUTIONS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |