D & J CONTRACTS SOUTHERN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Termination of appointment of Stacey Catherine Hodgson as a secretary on 2023-09-01

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2020-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

23/03/2123 March 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 SECRETARY APPOINTED MISS STACEY CATHERINE HODGSON

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY JENNY SMITH

View Document

08/12/208 December 2020 CESSATION OF JENNY LYNNE SMITH AS A PSC

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR JENNY SMITH

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 1 HIGH STREET SHEERNESS KENT ME12 1NY ENGLAND

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMITH / 17/10/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY LYNNE SMITH / 17/10/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O W ROWLAND WALLER & CO 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ UNITED KINGDOM

View Document

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY LYNNE SMITH / 04/06/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ ENGLAND

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

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

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY LYNNE SMITH / 01/07/2010

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY LYNNE SMITH / 01/07/2010

View Document

01/04/111 April 2011 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

10/08/1010 August 2010 03/06/10 STATEMENT OF CAPITAL GBP 100

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 130 SUNDRIDGE DRIVE WALDERSLADE CHATHAM KENT ME5 8JD UNITED KINGDOM

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MRS JENNY LYNNE SMITH

View Document

03/06/103 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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