DJC (ELECTRICAL SERVICES) LIMITED

16 Tanswell Avenue, Pitsea, SS13 3JL, Essex, England
StatusDISSOLVED
Company No.04422637
CategoryPrivate Limited Company
Incorporated23 Apr 2002
Age22 years, 28 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

DJC (ELECTRICAL SERVICES) LIMITED is an dissolved private limited company with number 04422637. It was incorporated 22 years, 28 days ago, on 23 April 2002 and it was dissolved 3 years, 6 months, 4 days ago, on 17 November 2020. The company address is 16 Tanswell Avenue, Pitsea, SS13 3JL, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Old address: 304 High Road Benfleet SS7 5HB

Change date: 2020-09-30

New address: 16 Tanswell Avenue Pitsea Essex SS13 3JL

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David John Card

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 18 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr. David John Card

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Glynis Alice Card

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 01 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: David John Card

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BALLINGER (LEAMINGTON) LIMITED

106 LILLINGTON ROAD,LEAMINGTON SPA,CV32 6LW

Number:02230846
Status:ACTIVE
Category:Private Limited Company

BASSETT`S COACH BUILDING LIMITED

71 BATT DRIVE,TAUNTON,TA2 8FY

Number:06161616
Status:ACTIVE
Category:Private Limited Company
Number:01093591
Status:ACTIVE
Category:Private Limited Company

COMTESSE ATN LIMITED

4 FLOOR, 43-45 DORSET STREET,LONDON,W1U 7NA

Number:05554195
Status:ACTIVE
Category:Private Limited Company

EARTHWORM RECRUITMENT LTD

87 BEARLANDS,WOTTON-UNDER-EDGE,GL12 7SB

Number:11902308
Status:ACTIVE
Category:Private Limited Company

HENLEY CAMLAND EBBSFLEET 801H LIMITED

1 CHRISTCHURCH WAY,WOKING,GU21 6JG

Number:10811117
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