D J ELECTRONICS LIMITED

4 Grand Cinema Buildings Poole Road 4 Grand Cinema Buildings Poole Road, Bournemouth, BH4 9DW, Dorset, England
StatusDISSOLVED
Company No.05283938
CategoryPrivate Limited Company
Incorporated11 Nov 2004
Age19 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 18 days

SUMMARY

D J ELECTRONICS LIMITED is an dissolved private limited company with number 05283938. It was incorporated 19 years, 6 months, 19 days ago, on 11 November 2004 and it was dissolved 2 years, 1 month, 18 days ago, on 12 April 2022. The company address is 4 Grand Cinema Buildings Poole Road 4 Grand Cinema Buildings Poole Road, Bournemouth, BH4 9DW, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-31

New address: 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW

Old address: 64 Ensbury Park Road Bournemouth Dorset BH9 2SL

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Everingham

Termination date: 2021-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-29

Psc name: David John Everingham

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Pamela Roles

Appointment date: 2021-09-16

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-20

Officer name: Pamela Emma Wells

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Emma Wells

Termination date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-16

Officer name: Mrs Pamela Emma Wells-Wilden

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pamela Emma Wells-Wilden

Change date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mrs Pamela Emma Wells-Wilden

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: David John Everingham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / pamela wells-wilden / 01/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/01/06

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/01/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. SINDLE & SONS LIMITED

RESERVOIR COTTAGE,STROUD,GL5 1NF

Number:06277660
Status:ACTIVE
Category:Private Limited Company

G ASH PROPERTY INVESTMENT LIMITED

209 CLAPHAM ROAD,LONDON,SW9 0QH

Number:10295687
Status:ACTIVE
Category:Private Limited Company

IAN FIELDER LTD

62 LUCERNE GARDENS,SOUTHAMPTON,SO30 4SF

Number:08399106
Status:ACTIVE
Category:Private Limited Company

INTROHIVE UK LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:10643713
Status:ACTIVE
Category:Private Limited Company

MISOD LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11269518
Status:ACTIVE
Category:Private Limited Company

PROPERTY INVENTORIES (UK) LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:06741992
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