D & J DECOR LIMITED

Register to unlock more data on OkredoRegister

D & J DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02780445

Incorporation date

17/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

300 The Avenue, Birmingham, B27 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1993)
dot icon30/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon05/08/2009
Secretary appointed cynthia roberts
dot icon05/08/2009
Appointment Terminated Director and Secretary david burt
dot icon05/08/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Director's Change of Particulars / andrew shaw / 26/02/2009 / HouseName/Number was: , now: port fields; Street was: sunny corner, now: port lane; Area was: 76 upperway, now: ; Post Town was: upper longdon, now: abbots bromley; Post Code was: WS15 1QA, now: WS15 3DX
dot icon05/02/2009
Return made up to 08/01/09; full list of members
dot icon19/01/2009
Director and Secretary's Change of Particulars / david burt / 09/01/2009 / HouseName/Number was: , now: 149; Street was: 18 cannock wood street, now: rugeley road; Area was: , now: hazel slade; Post Code was: WS12 5PN, now: WS12 0PG
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 08/01/08; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 08/01/07; full list of members
dot icon26/11/2006
Registered office changed on 27/11/06 from: d & j decor LTD st james house phoenix road cannock WS11 7LR
dot icon12/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 08/01/06; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/02/2005
Return made up to 08/01/05; full list of members
dot icon08/02/2005
Registered office changed on 09/02/05
dot icon15/12/2004
Registered office changed on 16/12/04 from: 300 the avenue acocks green birmingham west midlands B27 6NU
dot icon21/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/08/2004
Registered office changed on 03/08/04 from: st james house phoenix road cannock staffordshire WS11 7LR
dot icon06/07/2004
Registered office changed on 07/07/04 from: pheonix house hemlock park hyssop close cannock WS11 2GA
dot icon22/04/2004
Registered office changed on 23/04/04 from: miras house hill street keys park, cannock staffordshire WS12 2FZ
dot icon12/01/2004
Return made up to 08/01/04; full list of members
dot icon12/01/2004
Registered office changed on 13/01/04
dot icon08/01/2004
Auditor's resignation
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon02/02/2003
Return made up to 08/01/03; full list of members
dot icon13/01/2003
Declaration of satisfaction of mortgage/charge
dot icon13/01/2003
Particulars of mortgage/charge
dot icon15/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/01/2002
Return made up to 08/01/02; full list of members
dot icon19/12/2001
Auditor's resignation
dot icon24/06/2001
Accounts for a small company made up to 2000-12-31
dot icon29/01/2001
Return made up to 18/01/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon29/03/2000
Registered office changed on 30/03/00 from: 300 the avenue birmingham B27 6NU
dot icon13/03/2000
Return made up to 18/01/00; full list of members
dot icon13/03/2000
Director's particulars changed
dot icon26/09/1999
Director's particulars changed
dot icon15/03/1999
Return made up to 18/01/99; no change of members
dot icon08/03/1999
Accounts for a small company made up to 1998-12-31
dot icon23/03/1998
Accounts for a small company made up to 1997-12-31
dot icon01/02/1998
Return made up to 18/01/98; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-12-31
dot icon25/01/1997
Return made up to 18/01/97; full list of members
dot icon25/01/1997
Director's particulars changed
dot icon09/01/1997
Director's particulars changed
dot icon24/03/1996
Accounts for a small company made up to 1995-12-31
dot icon13/03/1996
Particulars of mortgage/charge
dot icon21/02/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 18/01/96; change of members
dot icon20/03/1995
Ad 01/03/95--------- £ si 997@1=997 £ ic 3/1000
dot icon20/03/1995
Registered office changed on 21/03/95 from: royston house 300 the avenue acocks green birmingham B27 6NU
dot icon27/02/1995
Accounts for a small company made up to 1994-12-31
dot icon23/01/1995
Return made up to 18/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts for a small company made up to 1993-12-31
dot icon16/02/1994
Return made up to 18/01/94; full list of members
dot icon16/02/1994
Director's particulars changed
dot icon16/11/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon22/06/1993
Director resigned
dot icon10/02/1993
Director resigned
dot icon10/02/1993
Secretary resigned
dot icon10/02/1993
Registered office changed on 11/02/93 from: unit 3 longford industrial est. New street bridgetown. Cannock. Stsffordshire WS11 3DE
dot icon10/02/1993
Ad 19/01/92--------- £ si 2@1=2 £ ic 3/5
dot icon28/01/1993
Registered office changed on 29/01/93 from: somerset house temple street birmingham B2 5DP
dot icon28/01/1993
Ad 21/01/93--------- £ si 1@1=1 £ ic 2/3
dot icon28/01/1993
Accounting reference date notified as 31/03
dot icon28/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Director resigned;new director appointed
dot icon17/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burt, David James
Director
19/01/1993 - 08/07/2009
3
Shaw, Andrew John
Director
19/01/1993 - Present
15
Brewer, Suzanne
Nominee Secretary
18/01/1993 - 19/01/1993
3085
Robinson, Malcolm George
Director
19/01/1993 - 14/05/1993
1
Roberts, Cynthia Eileen
Secretary
08/07/2009 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & J DECOR LIMITED

D & J DECOR LIMITED is an(a) Dissolved company incorporated on 17/01/1993 with the registered office located at 300 The Avenue, Birmingham, B27 6NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & J DECOR LIMITED?

toggle

D & J DECOR LIMITED is currently Dissolved. It was registered on 17/01/1993 and dissolved on 30/08/2010.

Where is D & J DECOR LIMITED located?

toggle

D & J DECOR LIMITED is registered at 300 The Avenue, Birmingham, B27 6NU.

What does D & J DECOR LIMITED do?

toggle

D & J DECOR LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for D & J DECOR LIMITED?

toggle

The latest filing was on 30/08/2010: Final Gazette dissolved via compulsory strike-off.