Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D J S CONTRACTS LIMITED
Company Information for

D J S CONTRACTS LIMITED

LONDON, ENGLAND, EC2M,
Company Registration Number
01618855
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About D J S Contracts Ltd
D J S CONTRACTS LIMITED was founded on 1982-03-02 and had its registered office in London. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
D J S CONTRACTS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 01618855
Date formed 1982-03-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-06
Type of accounts DORMANT
Last Datalog update: 2015-05-31 03:28:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D J S CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-09-14
NIGEL TIMOTHY JOHN CLIBBENS
Director 2004-03-01
ANDREW PAUL GADSBY
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID BARNARD
Director 2010-02-01 2013-05-31
AMY WILLIAMSON
Company Secretary 2012-02-22 2012-09-14
KIRSTY DALY
Company Secretary 2011-06-01 2012-01-11
LINDSEY HELEN CAMERON
Company Secretary 2008-08-08 2011-05-31
NEERAJ KAPUR
Director 2007-06-01 2010-02-01
GILLIAN WRAITH CARTER
Company Secretary 2005-12-05 2008-08-08
GRAHAM COLIN CLEMETT
Director 2003-06-01 2007-06-01
CAROLYN JEAN WHITTAKER
Company Secretary 2002-03-01 2005-12-05
CHRISTOPHER PAUL SULLIVAN
Director 1999-10-25 2004-02-29
NIGEL PEARCE
Director 1999-03-01 2003-05-31
ANGELA MARY CUNNINGHAM
Company Secretary 2000-11-01 2002-02-28
HEIDI ELIZABETH BROMLEY
Company Secretary 1998-04-27 2000-10-31
PETER HIGGINS
Director 1999-05-17 2000-03-30
JEFFREY JOHNSON
Director 1992-12-23 1999-11-08
MARTIN EDWARD POWELL
Director 1998-10-01 1999-05-17
HARRY MCCREA ROOME
Director 1998-10-26 1999-02-26
ALISTAIR JOHN BEESTON
Director 1992-12-23 1998-09-30
MARGARET JANET EVANS
Company Secretary 1993-03-29 1998-04-27
DAVID CUNDALL
Director 1992-06-05 1994-01-31
PATRICIA ANN STRANAGHAN
Company Secretary 1992-12-23 1993-03-29
MICHAEL ANTHONY RODRIGUES
Company Secretary 1992-06-05 1992-12-23
MICHAEL ANTHONY RODRIGUES
Director 1992-06-05 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL TIMOTHY JOHN CLIBBENS GOLDEN ROCK ASSOCIATES LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (SPV-SBF) LTD Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS PB UK BIDCO LIMITED Director 2015-12-17 CURRENT 2015-03-04 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (2007) LTD Director 2015-06-01 CURRENT 2007-01-22 Liquidation
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (SPV-SB) LTD Director 2015-06-01 CURRENT 2014-11-05 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (TRADE SALES) LIMITED Director 2015-03-01 CURRENT 2012-12-14 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (2015) LIMITED Director 2015-03-01 CURRENT 2015-02-23 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS NATWEST PROPERTY FACILITIES LIMITED Director 2014-04-01 CURRENT 1990-08-21 Dissolved 2014-12-30
NIGEL TIMOTHY JOHN CLIBBENS FINANCE & LEASING ASSOCIATION Director 2011-03-29 CURRENT 1991-10-04 Active
NIGEL TIMOTHY JOHN CLIBBENS DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2001-06-01 Dissolved 2015-03-31
NIGEL TIMOTHY JOHN CLIBBENS EUROPE EQUIPMENT SERVICES LIMITED Director 2003-11-28 CURRENT 1994-12-21 Converted / Closed
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.1 LIMITED Director 2003-06-01 CURRENT 1990-05-10 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.8 LIMITED Director 2003-06-01 CURRENT 2000-02-22 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.2 LIMITED Director 2003-06-01 CURRENT 1990-05-10 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS TELECOM RENTALS LIMITED Director 2003-06-01 CURRENT 1989-04-10 Converted / Closed
NIGEL TIMOTHY JOHN CLIBBENS GROUP VEHICLE SERVICES (1) LIMITED Director 1997-12-19 CURRENT 1995-06-30 Dissolved 2014-05-06
ANDREW PAUL GADSBY LOMBARD TECHNOLOGY SERVICES LIMITED Director 2015-02-27 CURRENT 1986-07-22 Active
ANDREW PAUL GADSBY NATWEST PROPERTY FACILITIES LIMITED Director 2014-04-01 CURRENT 1990-08-21 Dissolved 2014-12-30
ANDREW PAUL GADSBY R.B. LEASING (SHAFTESBURY) LIMITED Director 2014-04-01 CURRENT 1995-10-10 Dissolved 2015-09-15
ANDREW PAUL GADSBY GROUP VEHICLE SERVICES (1) LIMITED Director 2013-05-31 CURRENT 1995-06-30 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-30DS01APPLICATION FOR STRIKING-OFF
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-25LATEST SOC25/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-25AR0105/06/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR ANDREW PAUL GADSBY
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD
2013-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY AMY WILLIAMSON
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0105/06/12 FULL LIST
2012-02-23AP03SECRETARY APPOINTED AMY WILLIAMSON
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY DALY
2012-01-12SH1912/01/12 STATEMENT OF CAPITAL GBP 1
2012-01-03SH20STATEMENT BY DIRECTORS
2012-01-03CAP-SSSOLVENCY STATEMENT DATED 23/12/11
2012-01-03RES06REDUCE ISSUED CAPITAL 23/12/2011
2012-01-03RES13CANCEL SHARE PREM A/C 23/12/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0105/06/11 FULL LIST
2011-06-09AP03SECRETARY APPOINTED KIRSTY DALY
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON
2010-07-02AR0105/06/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AP01DIRECTOR APPOINTED ANDREW DAVID BARNARD
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-08-26288aSECRETARY APPOINTED LINDSEY HELEN CAMERON
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY GILLIAN WRAITH CARTER
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-06363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-01288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D J S CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D J S CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-04-26 Satisfied CHARTERED TRUST PLC, CHARTERED LEASING LIMITED, CT VEHICLE LEASING LIMITED
ASSIGNMENT & CHARGE OF SUB LETTING AGREEMENTS. 1990-01-31 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE DEBENTURE 1989-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED 1989-05-12 Satisfied GENERAL GUARANTEE CORPORATION LIMITED
CHARGE 1986-01-02 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
DEBENTURE 1983-11-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-10-05 Satisfied BOWMAKER (COMMERCIAL) LIMITED AND BOWMAKER LEASING LIMITED
Intangible Assets
Patents
We have not found any records of D J S CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D J S CONTRACTS LIMITED
Trademarks
We have not found any records of D J S CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D J S CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as D J S CONTRACTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where D J S CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D J S CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D J S CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.