Company NameD. J. Environmental Limited
Company StatusDissolved
Company Number06477135
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Stuart Lawton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameRoman Lecki
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameDavid Leslie Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameCarol Ann Williams
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFron Haul Farm
Pant Y Buarth, Gwernaffield
Mold
CH7 5ER
Wales

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Williams
50.00%
Ordinary
25 at £1Mark Stuart Lawton
25.00%
Ordinary
25 at £1Roman Lecki
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,326
Cash£572
Current Liabilities£4,225

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 February 2015Director's details changed for David Leslie Williams on 11 February 2015 (2 pages)
12 February 2015Director's details changed for Mark Stuart Lawton on 11 February 2015 (2 pages)
12 February 2015Director's details changed for Roman Lecki on 11 February 2015 (2 pages)
12 February 2015Director's details changed for Mark Stuart Lawton on 11 February 2015 (2 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Director's details changed for David Leslie Williams on 11 February 2015 (2 pages)
12 February 2015Director's details changed for Roman Lecki on 11 February 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 January 2010Director's details changed for Mark Stuart Lawton on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for David Leslie Williams on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Roman Lecki on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mark Stuart Lawton on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Roman Lecki on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Leslie Williams on 25 January 2010 (2 pages)
2 April 2009Return made up to 18/01/09; full list of members (4 pages)
2 April 2009Return made up to 18/01/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 January 2008Incorporation (16 pages)
18 January 2008Incorporation (16 pages)