Thornton Hough
Wirral
Merseyside
CH63 4JE
Wales
Secretary Name | Mr John Alfred Mussell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lemon Tree Farm Willaston Road Thornton Hough Wirral Merseyside CH63 4JE Wales |
Director Name | Mr Peter William Dawson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage Back Lane Hill Top Brown Edge Stoke-On-Trent ST6 8TZ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | djlimited.co.uk |
---|
Registered Address | Lemon Tree Farm Willaston Road Thornton Hough Wirral Merseyside CH63 4JE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
49 at £1 | Dawson Jones LTD 49.00% Ordinary A |
---|---|
49 at £1 | Dawson Jones LTD 49.00% Ordinary B |
2 at £1 | Dawson Jones LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,155 |
Cash | £16 |
Latest Accounts | 31 May 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 August 2002 | Delivered on: 24 August 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (1 page) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Director's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages) |
18 June 2013 | Registered office address changed from Unit 31 Coalbrookedale Road Clayhill Industrial Park Neston South Wirral CH64 3UG on 18 June 2013 (1 page) |
18 June 2013 | Register inspection address has been changed from 31 Coalbrookedale Road Clayhill Industrial Park Neston South Wirral CH64 3UG United Kingdom (1 page) |
18 June 2013 | Director's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages) |
18 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Director's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages) |
18 June 2013 | Registered office address changed from Unit 31 Coalbrookedale Road Clayhill Industrial Park Neston South Wirral CH64 3UG on 18 June 2013 (1 page) |
18 June 2013 | Register inspection address has been changed from 31 Coalbrookedale Road Clayhill Industrial Park Neston South Wirral CH64 3UG United Kingdom (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 August 2011 | Termination of appointment of Peter Dawson as a director (2 pages) |
4 August 2011 | Termination of appointment of Peter Dawson as a director (2 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Mr John Alfred Mussell on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Peter William Dawson on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr John Alfred Mussell on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Peter William Dawson on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Mr John Alfred Mussell on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Peter William Dawson on 1 January 2010 (2 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2007 | Return made up to 24/04/07; full list of members (7 pages) |
19 June 2007 | Return made up to 24/04/07; full list of members (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members
|
24 May 2004 | Return made up to 24/04/04; full list of members
|
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 February 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 February 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
12 August 2003 | Return made up to 24/04/03; full list of members
|
12 August 2003 | Return made up to 24/04/03; full list of members
|
7 August 2003 | Ad 31/03/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 August 2003 | Statement of rights attached to allotted shares (2 pages) |
7 August 2003 | Statement of rights attached to allotted shares (2 pages) |
7 August 2003 | Ad 31/03/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 August 2003 | Statement of rights attached to allotted shares (2 pages) |
7 August 2003 | Statement of rights attached to allotted shares (2 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: stone cottages back lane hill top, brown edge stoke on trent staffordshire ST6 8TZ (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: stone cottages back lane hill top, brown edge stoke on trent staffordshire ST6 8TZ (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 1ST cert olympic ouse 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 1ST cert olympic ouse 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
24 April 2002 | Incorporation (19 pages) |
24 April 2002 | Incorporation (19 pages) |