Company Information for DJB LIMITED
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS 9, PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2LH,
|
Company Registration Number
05734737
Private Limited Company
Liquidation |
Company Name | |
---|---|
DJB LIMITED | |
Legal Registered Office | |
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS 9 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LH Other companies in BN14 | |
Company Number | 05734737 | |
---|---|---|
Company ID Number | 05734737 | |
Date formed | 2006-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/12/2023 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB923307936 |
Last Datalog update: | 2024-01-08 21:22:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DJB | 8420 Everett Way Unit D Arvada CO 80005 | Good Standing | Company formed on the 2019-12-05 | |
DJB INTERIM LLP | 28 BROADWAY NEWPORT SHROPSHIRE TF10 7TP | Active - Proposal to Strike off | Company formed on the 2019-09-17 | |
DJB - THE WOOD FLOORING SPECIALIST, LIMITED | UNIT 8 ALFRED COURT SAXON BUSINESS PARK BROMSGROVE WORCESTERSHIRE B60 4AD | Dissolved | Company formed on the 2015-08-27 | |
DJB - THE FORRESTERS LIMITED | THE FORESTERS PUBLIC HOUSE 6 SOUTH STREET EAST HOATHLY LEWES EAST SUSSEX BN8 6DS | Dissolved | Company formed on the 2016-04-06 | |
DJB (34M) NOMINEES PTY LTD | Active | Company formed on the 2018-02-07 | ||
DJB (DAA) NOMINEES PTY LTD | Active | Company formed on the 2010-09-13 | ||
DJB (HONG KONG) CORPORATION LIMITED | Active | Company formed on the 2013-09-04 | ||
DJB (MANCHESTER) LTD | 76 DAVYHULME ROAD DAVYHULME DAVYHULME MANCHESTER M41 7DN | Dissolved | Company formed on the 2007-04-12 | |
DJB (MARKET STREET) NOMINEES PTY LTD | Active | Company formed on the 2013-01-30 | ||
DJB (NOMINEES) SUPERANNUATION PTY LTD | Dissolved | Company formed on the 2010-12-09 | ||
DJB (PERTH) PTY LTD | Active | Company formed on the 2021-10-21 | ||
DJB (PERTH) PTY LTD | Active | Company formed on the 2021-10-21 | ||
DJB (QLD) PTY LTD | QLD 4051 | Active | Company formed on the 2014-05-01 | |
DJB (SUSSEX) LIMITED | 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF | Active | Company formed on the 2016-05-10 | |
DJB (UK) LIMITED | BRIDGE HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD | Active - Proposal to Strike off | Company formed on the 2007-04-03 | |
DJB & ASSOCIATES, INC. | 15417 ARROWHEAD DRIVE BOTHELL WA 98011 | Dissolved | Company formed on the 1992-03-17 | |
DJB & ASSOCIATES NW LLC | 5980 NE ARROWHEAD DR KENMORE WA 980280000 | Dissolved | Company formed on the 2009-01-20 | |
DJB & ASSOCIATES PTY LTD | VIC 3141 | Strike-off action in progress | Company formed on the 2011-04-19 | |
DJB & ASSOCIATES, INC. | 11 FRONT STREET PALM COAST FL 32137 | Active | Company formed on the 1990-09-24 | |
DJB & ASSOCIATES, INC. | 11 FRONT ST PALM COAST FL 32137 | Active | Company formed on the 2017-05-08 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNINGTON SECRETARIES LTD |
Company Secretary | ||
DAVID JOHN BENNETT |
Company Secretary | ||
RACHEL HARDWICK BENNETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/12/23 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/06/22 FROM Unit a2 Yeoman Gate Yeoman Way Worthing BN13 3QZ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/06/22 FROM Unit a2 Yeoman Gate Yeoman Way Worthing BN13 3QZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BENNETT | |
PSC07 | CESSATION OF DAVID JOHN BENNETT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHA LEA BENNETT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for David John Bennett on 2018-06-12 | |
PSC04 | Change of details for Mr David John Bennett as a person with significant control on 2018-06-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENNETT / 02/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENNETT / 02/01/2013 | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LTD | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 08/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENNETT / 01/12/2008 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2023-11-30 |
Appointmen | 2023-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2013-03-31 | £ 14,059 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 14,974 |
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 DJB LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,722 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,602 |
Current Assets | 2013-03-31 | £ 20,119 |
Current Assets | 2012-03-31 | £ 13,567 |
Debtors | 2013-03-31 | £ 9,397 |
Debtors | 2012-03-31 | £ 8,965 |
Shareholder Funds | 2013-03-31 | £ 6,962 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as DJB 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. |