Company Information for DJS COMPUTER SOLUTIONS LIMITED
PHARMACY CHAMBERS, HIGH STREET, WADHURST, EAST SUSSEX, TN5 6AP,
|
Company Registration Number
05504026
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DJS COMPUTER SOLUTIONS LIMITED | |
Legal Registered Office | |
PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP Other companies in TN5 | |
Company Number | 05504026 | |
---|---|---|
Company ID Number | 05504026 | |
Date formed | 2005-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-18 00:28:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE WILLIAMS BROWNE |
||
WEIN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAC (SECRETARIES) LIMITED |
Nominated Secretary | ||
EAC (DIRECTORS) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/07/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE WILLIAMS BROWNE on 2017-07-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE WILLIAMS BROWNE on 2017-07-10 | |
PSC04 | Change of details for Mr Wein Williams as a person with significant control on 2017-07-10 | |
CH01 | Director's details changed for Mr Wein Williams on 2017-07-10 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/15 FULL LIST | |
AR01 | 08/07/15 FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/14 FROM The Clock House High Street Wadhurst East Sussex TN5 6AA | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Wein Williams on 2010-02-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE WILLIAMS BROWNE on 2010-02-22 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MELANIE WILLIAMS BROWNE / 17/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WEIN WILLIAMS / 17/12/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: THE CLOCK HOUSE HIGH STREET WADHURST EAST SUSSEX TN5 6AA | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-08-01 | £ 11,559 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-01 | £ 241 |
Creditors and other liabilities
|
|
|
|
|
|
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 DJS COMPUTER SOLUTIONS LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 3,028 |
Current Assets | 2011-08-01 | £ 10,949 |
Debtors | 2011-08-01 | £ 7,921 |
Fixed Assets | 2011-08-01 | £ 1,206 |
Shareholder Funds | 2011-08-01 | £ 355 |
Tangible Fixed Assets | 2011-08-01 | £ 1,206 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DJS COMPUTER SOLUTIONS LIMITED are:
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. |