D.J. TRANSPORT SERVICES LIMITED

Dunchurch Trading Estate London Road Dunchurch Trading Estate London Road, Rugby, CV23 9LN, England
StatusDISSOLVED
Company No.03194331
CategoryPrivate Limited Company
Incorporated03 May 1996
Age28 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 1 month, 15 days

SUMMARY

D.J. TRANSPORT SERVICES LIMITED is an dissolved private limited company with number 03194331. It was incorporated 28 years, 1 month, 16 days ago, on 03 May 1996 and it was dissolved 3 years, 1 month, 15 days ago, on 04 May 2021. The company address is Dunchurch Trading Estate London Road Dunchurch Trading Estate London Road, Rugby, CV23 9LN, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: Dunchurch Trading Estate London Road Dunchurch Rugby CV23 9LN

Change date: 2020-05-28

Old address: 8 Dunchurch Trading Estate, London Road Dunchurch Rugby CV23 9LN England

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-17

Officer name: Stephen Richard Key

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-17

Psc name: Stephen Richard Key

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Sorrell

Appointment date: 2020-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Jan Catherine Bunn

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-28

Officer name: Jan Catherine Bunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 8 Dunchurch Trading Estate, London Road Dunchurch Rugby CV23 9LN

Old address: Hales Court Stourbridge Road Halesowen West Midlands B63 3TT

Change date: 2020-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Key

Notification date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr Stephen Richard Key

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Royston Richard Bunn

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jan Catherine Bunn

Cessation date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-02

Psc name: Royston Richard Bunn

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2014

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jan Catherine Bunn

Change date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Old address: Kenneth Morris Limited 9-11 New Road Bromsgrove Worcestershire B60 2JF

Change date: 2011-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Royston Richard Bunn

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jan Catherine Bunn

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Address

Type: 287

Description: Registered office changed on 04/05/07 from: kenneth morris accountants 9-11 new road bromsgrove worcestershire B60 2JF

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 25/01/02 from: mill street halesowen west midlands B63 2TY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 07/04/00 from: unit 3 james scott road halesowen west midlands B63 2QT

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/97 to 30/06/97

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2GT LIMITED

ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS

Number:11114481
Status:ACTIVE
Category:Private Limited Company

ARMAGH BUSINESS PARK LIMITED

ARMAGH BUSINESS PARK LTD,ARMAGH,BT60 1BF

Number:NI615558
Status:ACTIVE
Category:Private Limited Company

FF CARPENTRY LIMITED

2 HIGH FIRS ROAD,SOUTHAMPTON,SO19 8HA

Number:09491264
Status:ACTIVE
Category:Private Limited Company

HOME LEARNING ONLINE ACADEMY LTD

GROUND FLOOR,LONDON,N12 0DR

Number:10046488
Status:ACTIVE
Category:Private Limited Company

PRAKRUTHI SWIFT SOLUTIONS LTD

43 APPLEDORE,BRACKNELL,RG12 8QY

Number:10808891
Status:ACTIVE
Category:Private Limited Company

THE INVISIBLE ASSISTANT LTD

2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK,SOUTHAMPTON,SO16 7NP

Number:07149407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source