Company NameDMSJ Limited
Company StatusDissolved
Company Number09658299
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMrs Alice Jessica Anne Adams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 April 2020 (2 pages)
10 February 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 (1 page)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 April 2019 (1 page)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 April 2018 (1 page)
1 September 2017Director's details changed for Mrs Alice Jessica Anne Adams on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Alice Jessica Anne Adams on 1 September 2017 (2 pages)
30 June 2017Notification of Alice Jessica Anne Adams as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Alice Jessica Anne Adams as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 30 April 2017 (1 page)
10 May 2017Micro company accounts made up to 30 April 2017 (1 page)
4 October 2016Registered office address changed from C/O City Cas Ltd Suite 540, 5th Floor 162 - 168 Regents Street London W1B 5TF United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O City Cas Ltd Suite 540, 5th Floor 162 - 168 Regents Street London W1B 5TF United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 October 2016 (1 page)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
19 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
11 May 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
(23 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
(23 pages)