D J OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

D J OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02661886

Incorporation date

10/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

21-23 Station Road, Gerrards Cross, Bucks SL9 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1991)
dot icon23/08/2011
Final Gazette dissolved following liquidation
dot icon23/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2010
Statement of affairs with form 4.19
dot icon26/10/2010
Appointment of a voluntary liquidator
dot icon26/10/2010
Resolutions
dot icon11/10/2010
Registered office address changed from Unit 4 Moor House Farm Lower Road Higher Denham Uxbridge Middlesex UB9 5EN on 2010-10-12
dot icon07/10/2010
Termination of appointment of Dominic Leese as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon17/01/2010
Director's details changed for Dominic Anthony Leese on 2010-01-18
dot icon17/01/2010
Director's details changed for Justin Michael Leese on 2010-01-18
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2008
Return made up to 22/12/08; full list of members
dot icon21/12/2008
Director's Change of Particulars / dominic leese / 22/12/2008 / HouseName/Number was: , now: dunderhill house; Street was: little boddington, now: dunderhill house; Area was: hale lane, wendover, now: dunderhill; Post Town was: buckinghamshire, now: polzeath; Region was: , now: cornwall; Post Code was: HP22 6NQ, now: PL27 6SU
dot icon21/12/2008
Return made up to 11/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/01/2007
Return made up to 11/11/06; full list of members
dot icon03/12/2006
Return made up to 11/11/05; full list of members
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/02/2005
Registered office changed on 21/02/05 from: unit 5 sarum complex salisbury road uxbridge middlesex UB8 2RZ
dot icon13/12/2004
Return made up to 11/11/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 11/11/02; full list of members
dot icon11/12/2002
Director's particulars changed
dot icon11/12/2002
Registered office changed on 12/12/02
dot icon11/12/2002
Return made up to 11/11/01; full list of members
dot icon03/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 11/11/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Return made up to 11/11/98; full list of members
dot icon07/12/1999
Return made up to 11/11/99; full list of members
dot icon07/12/1999
Secretary's particulars changed;director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon04/12/1997
Return made up to 11/11/97; no change of members
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Return made up to 11/11/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon22/11/1995
Return made up to 11/11/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/02/1995
Return made up to 11/11/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon18/12/1993
Return made up to 11/11/93; no change of members
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon19/11/1992
Return made up to 11/11/92; full list of members
dot icon09/04/1992
Particulars of mortgage/charge
dot icon28/01/1992
Ad 11/11/91--------- £ si 998@1=998 £ ic 2/1000
dot icon28/01/1992
Registered office changed on 29/01/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon28/01/1992
New director appointed
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon28/01/1992
New director appointed
dot icon28/01/1992
Accounting reference date notified as 31/12
dot icon24/11/1991
Resolutions
dot icon10/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
10/11/1991 - 10/11/1991
6011
BUYVIEW LTD
Nominee Director
10/11/1991 - 10/11/1991
6028
Leese, Dominic Anthony
Director
10/11/1991 - 31/12/2008
1
Leese, Justin Michael
Secretary
10/11/1991 - Present
-
Leese, Justin Michael
Director
10/11/1991 - Present
-

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 OFFICE SUPPLIES LIMITED

D J OFFICE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 10/11/1991 with the registered office located at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES. 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 OFFICE SUPPLIES LIMITED?

toggle

D J OFFICE SUPPLIES LIMITED is currently Dissolved. It was registered on 10/11/1991 and dissolved on 23/08/2011.

Where is D J OFFICE SUPPLIES LIMITED located?

toggle

D J OFFICE SUPPLIES LIMITED is registered at 21-23 Station Road, Gerrards Cross, Bucks SL9 8ES.

What does D J OFFICE SUPPLIES LIMITED do?

toggle

D J OFFICE SUPPLIES LIMITED operates in the Retail sale of books, newspapers and stationery (52.47 - SIC 2003) sector.

What is the latest filing for D J OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved following liquidation.