D J S CONTRACTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
3 PRINCESS WAY
REDHILL
SURREY
RH1 1NP

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/06/1325 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR ANDREW PAUL GADSBY

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY AMY WILLIAMSON

View Document

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 SECRETARY APPOINTED AMY WILLIAMSON

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY KIRSTY DALY

View Document

12/01/1212 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 1

View Document

03/01/123 January 2012 SOLVENCY STATEMENT DATED 23/12/11

View Document

03/01/123 January 2012 STATEMENT BY DIRECTORS

View Document

03/01/123 January 2012 CANCEL SHARE PREM A/C 23/12/2011

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED KIRSTY DALY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED ANDREW DAVID BARNARD

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN WRAITH CARTER

View Document

26/08/0826 August 2008 SECRETARY APPOINTED LINDSEY HELEN CAMERON

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 AUDITOR'S RESIGNATION

View Document

29/12/0029 December 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM:
LOMBARD HOUSE
3 PRINCESS WAY
REDHILL
SURREY RH1 1NP

View Document

21/06/9921 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 ADOPT MEM AND ARTS 29/03/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 S386 DISP APP AUDS 10/10/94

View Document

27/10/9427 October 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/10/9427 October 1994 ADOPT MEM AND ARTS 10/10/94

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 05/06/94; CHANGE OF MEMBERS

View Document

04/07/944 July 1994

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/08/9317 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993

View Document

14/02/9314 February 1993 AUDITOR'S RESIGNATION

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 SECRETARY RESIGNED

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992

View Document

06/08/926 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 SHARES AGREEMENT OTC

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 NC INC ALREADY ADJUSTED
01/06/92

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/92

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM:
NEW COURT
1 BARNES WALLIS ROAD
SEGENSWORTH EAST
FAREHAM HAMPSHIRE PO15 5UA

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM:
STANDARD WAY
FAREHAM INDUSTRIAL PARK
FAREHAM
HAMPSHIRE PO16 8XL

View Document

16/04/9216 April 1992

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM:
STEPHENSON CLOSE
PORTWAY INDUSTRIAL ESTATE
ANDOVER
SP10 3RU

View Document

12/08/9112 August 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/05/904 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9010 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 NC INC ALREADY ADJUSTED
08/12/89

View Document

21/12/8921 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 20/05/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 RETURN MADE UP TO 25/05/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/01/867 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8415 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

21/09/8321 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company