D J S SECURITIES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-19

View Document

28/02/1928 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2018:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 5,ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTS. WD6 1JD

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/185 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTOR SOPHER / 04/05/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN VICTOR SOPHER / 04/05/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SOPHER ARWAS / 16/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

16/01/1616 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017399980005

View Document

16/01/1616 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017399980006

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SOPHER / 06/12/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD MURAD SOPHER / 12/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTOR SOPHER / 12/10/2015

View Document

14/10/1514 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN VICTOR SOPHER / 12/10/2015

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS JOANNE ZMIRO

View Document

04/12/144 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MISS SARAH SOPHER

View Document

04/09/144 September 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

21/07/1421 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN SOPHER

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DANIEL RICHARD MURAD SOPHER

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/11/094 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

19/11/0419 November 2004 AUDITOR'S RESIGNATION

View Document

22/10/0422 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: 31 UPHILL ROAD MILL HILL LONDON NW7 4RA

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/04/9024 April 1990 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 RETURN MADE UP TO 16/01/85; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: C/O IVAN SOPHER & CO ADMINISTRATION BUILDING EMI ELSTREE STUDIOS BOREHAM WOOD HERTS WD6 1JG

View Document

25/02/8825 February 1988 EXEMPTION FROM APPOINTING AUDITORS 020185

View Document

25/02/8825 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

25/02/8825 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

15/07/8315 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8315 July 1983 CERTIFICATE OF INCORPORATION

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