DJP CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Final Gazette dissolved following liquidation |
08/05/248 May 2024 | Return of final meeting in a creditors' voluntary winding up |
04/12/234 December 2023 | Liquidators' statement of receipts and payments to 2023-11-15 |
26/10/2326 October 2023 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26 |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Registered office address changed from The Old Cottage Roundwell Bearsted Maidstone Kent ME14 4HP to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-11-25 |
25/11/2225 November 2022 | Appointment of a voluntary liquidator |
25/11/2225 November 2022 | Statement of affairs |
25/11/2225 November 2022 | Resolutions |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-23 |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
25/10/2125 October 2021 | Confirmation statement made on 2021-07-19 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
23/05/2123 May 2021 | Annual accounts for year ending 23 May 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 23/05/20 |
09/03/219 March 2021 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE KENDALL |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 23/05/19 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
11/11/2011 November 2020 | DISS40 (DISS40(SOAD)) |
03/11/203 November 2020 | FIRST GAZETTE |
23/05/2023 May 2020 | Annual accounts for year ending 23 May 2020 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 23/05/18 |
23/05/1923 May 2019 | Annual accounts for year ending 23 May 2019 |
20/05/1920 May 2019 | PREVSHO FROM 24/05/2018 TO 23/05/2018 |
23/02/1923 February 2019 | PREVSHO FROM 25/05/2018 TO 24/05/2018 |
25/08/1825 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 25/05/17 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
25/05/1825 May 2018 | CURRSHO FROM 26/05/2017 TO 25/05/2017 |
23/05/1823 May 2018 | Annual accounts for year ending 23 May 2018 |
25/02/1825 February 2018 | PREVSHO FROM 27/05/2017 TO 26/05/2017 |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
26/05/1726 May 2017 | PREVSHO FROM 28/05/2016 TO 27/05/2016 |
25/05/1725 May 2017 | Annual accounts for year ending 25 May 2017 |
27/02/1727 February 2017 | PREVSHO FROM 29/05/2016 TO 28/05/2016 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 29 May 2015 |
04/06/164 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | PREVSHO FROM 30/05/2015 TO 29/05/2015 |
24/02/1624 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
11/08/1511 August 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts for year ending 29 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEARCE / 19/10/2009 |
30/06/1030 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/07/0316 July 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
28/03/0228 March 2002 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | STRIKE-OFF ACTION DISCONTINUED |
15/11/0115 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00 |
14/08/0114 August 2001 | FIRST GAZETTE |
20/03/0020 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
22/07/9922 July 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
22/05/9822 May 1998 | NEW SECRETARY APPOINTED |
22/05/9822 May 1998 | NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | REGISTERED OFFICE CHANGED ON 22/05/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
22/05/9822 May 1998 | SECRETARY RESIGNED |
22/05/9822 May 1998 | DIRECTOR RESIGNED |
18/05/9818 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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