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

D J S SECURITIES LIMITED

G5TH FLOOR GROVE HOUSE GROVE HOUSE 248A, MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
01739998
Private Limited Company
Liquidation

Company Overview

About D J S Securities Ltd
D J S SECURITIES LIMITED was founded on 1983-07-15 and has its registered office in London. The organisation's status is listed as "Liquidation". D J S Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
D J S SECURITIES LIMITED
 
Legal Registered Office
G5TH FLOOR GROVE HOUSE GROVE HOUSE 248A
MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in WD6
 
Filing Information
Company Number 01739998
Company ID Number 01739998
Date formed 1983-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 22/03/2018
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB468237911  
Last Datalog update: 2018-08-05 19:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D J S SECURITIES LIMITED
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 SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN VICTOR SOPHER
Company Secretary 1990-12-18
DANIEL RICHARD MURAD SOPHER
Director 2010-08-03
HELEN VICTOR SOPHER
Director 1990-06-01
SARAH SOPHER ARWAS
Director 2014-05-02
JOANNE ZMIRO
Director 2014-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN SOPHER
Director 1983-07-15 2014-05-01
CHEONG MOUYUEN TUNGSING
Director 1990-12-18 1997-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN VICTOR SOPHER INTELLIGENT PR LIMITED Company Secretary 2002-07-17 CURRENT 2002-03-28 Dissolved 2014-08-28
DANIEL RICHARD MURAD SOPHER NOTABILITY LTD Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2016-08-09
DANIEL RICHARD MURAD SOPHER KINGDOM COME 2 LIMITED Director 2015-12-30 CURRENT 2015-12-30 Dissolved 2016-05-24
DANIEL RICHARD MURAD SOPHER I SOPHER LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
DANIEL RICHARD MURAD SOPHER VICTOR MURAD LIMITED Director 2014-05-01 CURRENT 2011-10-28 Active - Proposal to Strike off
DANIEL RICHARD MURAD SOPHER SOPHER TANTON US TAXATION LTD Director 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
DANIEL RICHARD MURAD SOPHER SOPHER INTERNATIONAL TAXATION LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
DANIEL RICHARD MURAD SOPHER SOPHER TAXATION LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
HELEN VICTOR SOPHER I SOPHER LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
HELEN VICTOR SOPHER MONATOWN LIMITED Director 2014-05-01 CURRENT 1996-06-06 Active
SARAH SOPHER ARWAS THE LIFESTYLE EXPLORER LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active - Proposal to Strike off
SARAH SOPHER ARWAS SLA GLOBAL CONSULTING LTD Director 2010-04-11 CURRENT 2010-04-11 Active
JOANNE ZMIRO CLIFTON MANAGEMENT COMPANY LIMITED Director 2017-01-12 CURRENT 1988-07-22 Active
JOANNE ZMIRO LZ CAPITAL LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
JOANNE ZMIRO LZB LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2016-09-13
JOANNE ZMIRO THE LIFESTYLE EXPLORER LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active - Proposal to Strike off
JOANNE ZMIRO LJZ LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active

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
2023-02-20Voluntary liquidation Statement of receipts and payments to 2022-12-19
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-19
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-19
2021-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-19
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-19
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-19
2019-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-19
2019-02-20LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-20
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 5,Elstree Gate Elstree Way Borehamwood Herts. WD6 1JD
2018-01-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SOPHER ARWAS / 16/10/2017
2017-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTOR SOPHER / 04/05/2017
2017-10-16PSC04Change of details for Mrs Helen Victor Sopher as a person with significant control on 2017-05-04
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017399980006
2016-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017399980005
2016-01-06CH01Director's details changed for Miss Sarah Sopher on 2015-12-06
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTOR SOPHER / 12/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD MURAD SOPHER / 12/10/2015
2015-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN VICTOR SOPHER on 2015-10-12
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-04AR0114/10/14 ANNUAL RETURN FULL LIST
2014-12-04AP01DIRECTOR APPOINTED MISS SARAH SOPHER
2014-12-04AP01DIRECTOR APPOINTED MRS JOANNE ZMIRO
2014-09-04AA01Previous accounting period shortened from 31/10/14 TO 31/03/14
2014-07-21AA31/10/13 TOTAL EXEMPTION FULL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SOPHER
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-15AR0114/10/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-21AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2012-10-16AR0114/10/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-17AR0114/10/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-20AR0114/10/10 FULL LIST
2010-08-04AP01DIRECTOR APPOINTED MR DANIEL RICHARD MURAD SOPHER
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-04AR0114/10/09 FULL LIST
2009-06-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-26363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-29225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-11-19AUDAUDITOR'S RESIGNATION
2004-10-22363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-10-22363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-10-18363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2001-10-16363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2001-01-19363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
1999-10-28363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-13363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1998-04-1188(2)RAD 25/03/98--------- £ SI 9998@1=9998 £ IC 2/10000
1997-10-28363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-10-28288bDIRECTOR RESIGNED
1996-10-19363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1996-01-1788(2)RAD 01/01/96--------- £ SI 9998@1=9998 £ IC 2/10000
1995-11-28363sRETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS
1995-02-24363sRETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-15363sRETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS
1993-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-04-06395PARTICULARS OF MORTGAGE/CHARGE
1993-02-10363sRETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-04-22363sRETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS
1991-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-21363aRETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS
1991-02-26287REGISTERED OFFICE CHANGED ON 26/02/91 FROM: 31 UPHILL ROAD MILL HILL LONDON NW7 4RA
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 SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-22
Appointmen2017-12-22
Resolution2017-12-22
Fines / Sanctions
No fines or sanctions have been issued against D J S SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-14 Outstanding BANK LEUMI (UK) PLC
2016-01-14 Outstanding BANK LEUMI (UK) PLC
THIRD PARTY CHARGE OVER CREDIT BALANCES 2012-03-03 Outstanding BANK LEUMI (UK) PLC
LETTER OF PLEDGE OVER SHARES 2003-03-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CREDIT BALANCES 1993-04-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D J S SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of D J S SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D J S SECURITIES LIMITED
Trademarks
We have not found any records of D J S SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D J S SECURITIES 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 SECURITIES 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 SECURITIES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyD J S SECURITIES LIMITEDEvent Date2017-12-22
 
Initiating party Event TypeAppointmen
Defending partyD J S SECURITIES LIMITEDEvent Date2017-12-22
Name of Company: D J S SECURITIES LIMITED Company Number: 01739998 Nature of Business: Other business support Registered office: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD Type o…
 
Initiating party Event TypeResolution
Defending partyD J S SECURITIES LIMITEDEvent Date2017-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D J S SECURITIES 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 SECURITIES 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.