Dissolved 2016-08-02
Company Information for DEEJAY TAXIS (HERTFORD) LIMITED
CORWEN, DENBIGHSHIRE, LL21,
|
Company Registration Number
05640640
Private Limited Company
Dissolved Dissolved 2016-08-02 |
Company Name | |
---|---|
DEEJAY TAXIS (HERTFORD) LIMITED | |
Legal Registered Office | |
CORWEN DENBIGHSHIRE | |
Company Number | 05640640 | |
---|---|---|
Date formed | 2005-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-08-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 07:24:00 |
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 |
---|---|---|
PAUL GRAHAM LUCOCK |
||
PAUL GRAHAM LUCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORINNE JOANNA SMALLWOOD |
Director | ||
CORINNE JOANNA SMALLWOOD |
Company Secretary | ||
DAVID GEOFFREY CONWAY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEEJAY TAXIS LIMITED | Company Secretary | 2007-04-26 | CURRENT | 1998-01-14 | Dissolved 2016-11-01 | |
INTEGRATED STRUCTURED CABLING LIMITED | Company Secretary | 2002-07-01 | CURRENT | 2002-07-01 | Dissolved 2015-05-12 | |
ROCHA MAR LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1999-04-08 | Dissolved 2018-06-19 | |
SWITCHBLADE LIMITED | Director | 2017-08-26 | CURRENT | 2015-11-24 | Dissolved 2017-12-12 | |
ZENA CUMMINS LIMITED | Director | 2017-08-24 | CURRENT | 2014-12-18 | Dissolved 2018-01-09 | |
REECE BURGE MEDIA SYSTEMS LIMITED | Director | 2017-08-19 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
KENT RHEUMATOLOGY LIMITED | Director | 2017-08-19 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
DJB SECRETARIAL SERVICES LIMITED | Director | 2017-08-19 | CURRENT | 2015-10-28 | Dissolved 2017-11-28 | |
MODERN BROADCAST INSTALLATIONS LIMITED | Director | 2017-08-19 | CURRENT | 2016-01-13 | Active - Proposal to Strike off | |
BOXX RENOVATIONS LIMITED | Director | 2017-08-19 | CURRENT | 2016-03-09 | Dissolved 2017-11-28 | |
CORDUROY WAVES LIMITED | Director | 2017-05-09 | CURRENT | 2015-11-24 | Dissolved 2017-08-22 | |
LAUNDRY MANAGEMENT SYSTEMS LIMITED | Director | 2017-04-18 | CURRENT | 2008-12-09 | Dissolved 2017-08-01 | |
PRESTIGE WORLDWIDE EVENTS LIMITED | Director | 2017-04-18 | CURRENT | 2016-03-11 | Dissolved 2017-08-01 | |
MANAGEMENT SYSTEMS INFORMATION (2009) LIMITED | Director | 2017-04-01 | CURRENT | 2009-05-26 | Dissolved 2017-07-18 | |
FARAND LTD | Director | 2017-02-21 | CURRENT | 2014-10-23 | Dissolved 2017-06-06 | |
DREAMSUN LIMITED | Director | 2017-02-21 | CURRENT | 2015-04-20 | Dissolved 2017-06-06 | |
INTERSYSCON LIMITED | Director | 2017-02-10 | CURRENT | 2014-01-24 | Dissolved 2017-07-18 | |
VINYASA SYSTEMS LIMITED | Director | 2017-02-03 | CURRENT | 2015-03-13 | Dissolved 2017-05-09 | |
RED COMMUNICATION SYSTEMS LIMITED | Director | 2016-10-17 | CURRENT | 2012-07-26 | Dissolved 2017-02-14 | |
FORTON BROADCAST INSTALLATIONS LIMITED | Director | 2016-10-17 | CURRENT | 2012-06-06 | Dissolved 2017-01-24 | |
PRIMAVERA CARS LIMITED | Director | 2016-09-30 | CURRENT | 2015-07-30 | Dissolved 2017-01-03 | |
Q3 CONTRACTS LIMITED | Director | 2016-09-27 | CURRENT | 2011-07-07 | Dissolved 2017-01-03 | |
PIXEL-ATE LIMITED | Director | 2016-09-27 | CURRENT | 2008-07-15 | Dissolved 2017-01-03 | |
PARTSMARKET LTD | Director | 2016-09-26 | CURRENT | 2009-05-18 | Dissolved 2017-02-07 | |
EVES PLACE LTD | Director | 2016-09-15 | CURRENT | 2013-11-28 | Dissolved 2017-01-24 | |
NJF WIRING LIMITED | Director | 2016-09-04 | CURRENT | 2012-09-25 | Dissolved 2016-12-13 | |
AA TAXIS LIMITED | Director | 2016-07-23 | CURRENT | 2016-05-21 | Dissolved 2016-11-08 | |
DEEJAY TAXIS LIMITED | Director | 2016-07-17 | CURRENT | 1998-01-14 | Dissolved 2016-11-01 | |
ENSIFER LTD | Director | 2016-05-14 | CURRENT | 2000-03-31 | Dissolved 2016-08-30 | |
FOUR SEASONS BUILDING LIMITED | Director | 2016-05-10 | CURRENT | 2007-08-30 | Dissolved 2016-10-11 | |
F T SERVICES (EUROPE) LIMITED | Director | 2015-02-26 | CURRENT | 2013-07-01 | Dissolved 2015-08-11 | |
COLOUR PUZZLE LIMITED | Director | 2014-05-01 | CURRENT | 2014-03-07 | Dissolved 2016-08-16 | |
CAMBRIAN BUSINESS CONSULTANTS LIMITED | Director | 2014-02-27 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
CAMBRIAN MANAGEMENT CONSULTANTS LIMITED | Director | 2014-02-27 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
ROCHA MAR LIMITED | Director | 2013-11-12 | CURRENT | 1999-04-08 | Dissolved 2018-06-19 | |
TABMAC LIMITED | Director | 2013-11-12 | CURRENT | 2011-06-06 | Dissolved 2018-07-10 | |
CORWEN MANAGEMENT CONSULTANTS LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2014-01-21 | |
MORDEN ENTERPRISES LIMITED | Director | 2007-01-10 | CURRENT | 2007-01-10 | Dissolved 2016-11-29 | |
SCHILL MEDICAL UK LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR PAUL GRAHAM LUCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE SMALLWOOD | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNE JOANNA SMALLWOOD / 28/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL GRAHAM LUCOCK / 28/11/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08 | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-02-29 | £ 2,292 |
---|
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 DEEJAY TAXIS (HERTFORD) LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 405 |
Current Assets | 2012-02-29 | £ 1,267 |
Debtors | 2012-02-29 | £ 862 |
Fixed Assets | 2012-02-29 | £ 1,306 |
Shareholder Funds | 2012-02-29 | £ 281 |
Tangible Fixed Assets | 2012-02-29 | £ 1,306 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as DEEJAY TAXIS (HERTFORD) 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. |