D.J.N. AND ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 01771231 |
Category | Private Limited Company |
Incorporated | 18 Nov 1983 |
Age | 40 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2021 |
Years | 3 years, 3 months, 12 days |
SUMMARY
D.J.N. AND ASSOCIATES LIMITED is an dissolved private limited company with number 01771231. It was incorporated 40 years, 6 months, 15 days ago, on 18 November 1983 and it was dissolved 3 years, 3 months, 12 days ago, on 19 February 2021. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Nov 2019
Action Date: 06 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2018
Action Date: 06 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2017
Action Date: 06 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-06
Documents
Liquidation disclaimer notice
Date: 01 Nov 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 01 Nov 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 01 Nov 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 01 Nov 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 01 Nov 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 01 Nov 2016
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
New address: The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH
Change date: 2016-09-21
Old address: Unit 10a Bailey Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2016
Action Date: 27 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-27
Charge number: 017712310004
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Resolution
Date: 20 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Feb 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change sail address company with old address
Date: 13 Jan 2011
Category: Address
Type: AD02
Old address: Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Leonard Hutchings
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: David Frederick Silverthorn
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from unit 10A bailey gate industrial- sturminster marshall, estate wimborne dorset BH21 4DB
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members; amend
Documents
Legacy
Date: 02 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 29 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members; amend
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/02/05--------- £ si [email protected] £ ic 75/75
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Resolution
Date: 09 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Legacy
Date: 20 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 15 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2003
Category: Capital
Type: 122
Description: S-div 09/01/03
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 30 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Resolution
Date: 22 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 16/02/99 from: 11 church road parkstone poole dorset BH14 8UF
Documents
Accounts with accounts type small
Date: 04 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; full list of members
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Jan 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Accounts with accounts type small
Date: 18 Feb 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 10 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/97; no change of members
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/96; full list of members
Documents
Accounts with accounts type small
Date: 17 Feb 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 20 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 15 Feb 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 14 Feb 1995
Category: Capital
Type: 169
Description: £ ic 100/75 30/01/95 £ sr 25@1=25
Documents
Resolution
Date: 07 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/95; no change of members
Documents
Legacy
Date: 27 Feb 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
18 HONEY CROFT,HOVE,BN3 8EZ
Number: | 10715635 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ROWAN WALK,LIVINGSTON,EH53 0HL
Number: | SC602490 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 COWBRIDGE ROAD EAST,CARDIFF,CF5 1GZ
Number: | 09548629 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 AMBLESIDE AVENUE,BRISTOL,BS10 6HF
Number: | 09528339 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 TWEED CLOSE,BERKHAMSTED,HP4 1SY
Number: | 07127521 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH
Number: | 08402897 |
Status: | ACTIVE |
Category: | Private Limited Company |