Weston Road
Crewe
CW1 6DD
Director Name | Mr Richard Eric Johnston |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Financial Planner/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ |
Director Name | Mr Gary Neil Chadwick |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ |
Website | djh.co.uk |
---|---|
Telephone | 01409 251858 |
Telephone region | Holsworthy |
Registered Address | C/O Mackenize Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Sivalingam Sockalingam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,628 |
Current Liabilities | £11,060 |
Latest Accounts | 1 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 March |
4 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 March 2020 | Registered office address changed from 14 Symphony Court Birmingham B16 8AD United Kingdom to C/O Mackenize Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 10 March 2020 (2 pages) |
9 March 2020 | Declaration of solvency (5 pages) |
9 March 2020 | Appointment of a voluntary liquidator (3 pages) |
9 March 2020 | Resolutions
|
2 March 2020 | Total exemption full accounts made up to 1 March 2020 (9 pages) |
27 February 2020 | Current accounting period shortened from 31 March 2020 to 1 March 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Change of details for Dr Sivalingam Sockalingam as a person with significant control on 1 September 2017 (2 pages) |
2 October 2017 | Registered office address changed from 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF to 14 Symphony Court Birmingham B16 8AD on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF to 14 Symphony Court Birmingham B16 8AD on 2 October 2017 (1 page) |
2 October 2017 | Director's details changed for Dr Sivalingam Sockalingam on 1 September 2017 (2 pages) |
2 October 2017 | Change of details for Dr Sivalingam Sockalingam as a person with significant control on 1 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Dr Sivalingam Sockalingam on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Dr Sivalingam Sockalingam on 1 July 2017 (2 pages) |
14 September 2017 | Director's details changed for Dr Sivalingam Sockalingam on 1 July 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
18 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Dr Sivalingam Sockalingam as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Dr Sivalingam Sockalingam as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Dr Sivalingam Sockalingam as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Gary Neil Chadwick as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Gary Neil Chadwick as a director on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to 7 the Grange Hyde Lea Stafford Staffordshire ST18 9BF on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Gary Neil Chadwick as a director on 9 March 2015 (1 page) |
6 March 2015 | Company name changed djh financial planning LIMITED\certificate issued on 06/03/15
|
6 March 2015 | Company name changed djh financial planning LIMITED\certificate issued on 06/03/15
|
28 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Appointment of Mr Gary Neil Chadwick as a director on 1 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Termination of appointment of Richard Eric Johnston as a director on 1 September 2014 (1 page) |
28 October 2014 | Appointment of Mr Gary Neil Chadwick as a director on 1 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Gary Neil Chadwick as a director on 1 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Richard Eric Johnston as a director on 1 September 2014 (1 page) |
28 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Termination of appointment of Richard Eric Johnston as a director on 1 September 2014 (1 page) |
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Richard Eric Johnston on 8 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mr Richard Eric Johnston on 8 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mr Richard Eric Johnston on 8 September 2010 (2 pages) |
8 September 2009 | Incorporation (14 pages) |
8 September 2009 | Incorporation (14 pages) |