Background WavePink WaveYellow Wave

DJR ACQUISITIONS LIMITED (07916571)

DJR ACQUISITIONS LIMITED (07916571) is an active UK company. incorporated on 19 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DJR ACQUISITIONS LIMITED has been registered for 14 years. Current directors include CASTON, Richard Charles Austin, MACLELLAN, Alexander David.

Company Number
07916571
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
Rjd Partners Limited, London, W1W 6XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CASTON, Richard Charles Austin, MACLELLAN, Alexander David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJR ACQUISITIONS LIMITED

DJR ACQUISITIONS LIMITED is an active company incorporated on 19 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DJR ACQUISITIONS LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07916571

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Rjd Partners Limited 120 New Cavendish Street London, W1W 6XX,

Previous Addresses

6-7 Queen Street London EC4N 1SP United Kingdom
From: 30 October 2018To: 3 September 2020
8-9 Well Court Bow Lane London EC4M 9DN
From: 19 January 2012To: 30 October 2018
Timeline

2 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jul 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CASTON, Richard Charles Austin

Active
120 New Cavendish Street, LondonW1W 6XX
Born July 1967
Director
Appointed 19 Jan 2012

MACLELLAN, Alexander David

Active
120 New Cavendish Street, LondonW1W 6XX
Born September 1959
Director
Appointed 19 Jan 2012

DILLON, John Eamon

Resigned
Bow Lane, LondonEC4M 9DN
Born November 1960
Director
Appointed 19 Jan 2012
Resigned 31 Mar 2018

Persons with significant control

2

John Eamon Dillon

Active
120 New Cavendish Street, LondonW1W 6XX
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Charles Austin Caston

Active
120 New Cavendish Street, LondonW1W 6XX
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Incorporation Company
19 January 2012
NEWINCIncorporation