DJP CONTRACTS LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-11-15

View Document

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

View Document

25/11/2225 November 2022 Resolutions

View Document

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

View Document

25/11/2225 November 2022 Appointment of a voluntary liquidator

View Document

25/11/2225 November 2022 Statement of affairs

View Document

25/11/2225 November 2022 Resolutions

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-23

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

23/05/2123 May 2021 Annual accounts for year ending 23 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/05/20

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTINE KENDALL

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/05/19

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

23/05/2023 May 2020 Annual accounts for year ending 23 May 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/05/18

View Document

23/05/1923 May 2019 Annual accounts for year ending 23 May 2019

View Accounts

20/05/1920 May 2019 PREVSHO FROM 24/05/2018 TO 23/05/2018

View Document

23/02/1923 February 2019 PREVSHO FROM 25/05/2018 TO 24/05/2018

View Document

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/05/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

25/05/1825 May 2018 CURRSHO FROM 26/05/2017 TO 25/05/2017

View Document

23/05/1823 May 2018 Annual accounts for year ending 23 May 2018

View Accounts

25/02/1825 February 2018 PREVSHO FROM 27/05/2017 TO 26/05/2017

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

25/05/1725 May 2017 Annual accounts for year ending 25 May 2017

View Accounts

27/02/1727 February 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

04/06/164 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

24/02/1624 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

11/08/1511 August 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEARCE / 19/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/08/0114 August 2001 FIRST GAZETTE

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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