DIRECT JANITORIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

DIRECT JANITORIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03538792

Incorporation date

01/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon11/03/2026
Registered office address changed from Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2026-03-11
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon09/03/2026
Statement of affairs
dot icon28/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon02/05/2023
Confirmation statement made on 2023-04-01 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon07/02/2023
Termination of appointment of Patricia Anne Rusher as a director on 2023-02-01
dot icon07/02/2023
Termination of appointment of Patricia Anne Rusher as a secretary on 2023-02-01
dot icon25/07/2022
Secretary's details changed for Patrica Anne Rusher on 2022-07-22
dot icon25/07/2022
Director's details changed for Patrica Anne Rusher on 2022-07-22
dot icon03/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/06/2021
Confirmation statement made on 2021-04-01 with updates
dot icon01/06/2021
Cessation of Patricia Anne Rusher as a person with significant control on 2020-08-01
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon10/02/2021
Satisfaction of charge 1 in full
dot icon22/07/2020
Micro company accounts made up to 2019-07-31
dot icon03/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon16/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-07-31
dot icon09/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/05/2014
Director's details changed for Simon James Rusher on 2014-01-01
dot icon19/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon19/04/2011
Director's details changed for Simon James Rusher on 2011-01-01
dot icon13/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/05/2010
Director's details changed for Simon James Busher on 2010-04-01
dot icon13/05/2010
Director's details changed for Patrica Anne Rusher on 2010-04-01
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/02/2010
Termination of appointment of Ronald Moore as a director
dot icon19/01/2010
Appointment of Simon James Busher as a director
dot icon05/06/2009
Return made up to 01/04/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/04/2008
Return made up to 01/04/08; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/05/2007
Return made up to 01/04/07; no change of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/04/2006
Return made up to 01/04/06; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon06/04/2005
Return made up to 01/04/05; full list of members
dot icon05/05/2004
Return made up to 01/04/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Return made up to 01/04/03; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon30/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon16/04/2002
Return made up to 01/04/02; full list of members
dot icon09/04/2001
Return made up to 01/04/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-07-31
dot icon03/04/2000
Return made up to 01/04/00; full list of members
dot icon08/03/2000
Particulars of mortgage/charge
dot icon11/01/2000
Full accounts made up to 1999-07-31
dot icon16/07/1999
Return made up to 01/04/99; full list of members
dot icon23/03/1999
Ad 14/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon19/01/1999
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon29/07/1998
Certificate of change of name
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Secretary resigned;director resigned
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Registered office changed on 08/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon01/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
76.58K
-
0.00
-
-
2022
20
57.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
01/04/1998 - 01/04/1998
2379
Mrs Patricia Anne Rusher
Director
06/04/2003 - 01/02/2023
-
Rusher, Simon James
Director
01/12/2009 - Present
3
Doyle, Betty June
Nominee Director
01/04/1998 - 01/04/1998
1756
Dwyer, Daniel John
Nominee Secretary
01/04/1998 - 01/04/1998
1182

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT JANITORIAL SUPPLIES LIMITED

DIRECT JANITORIAL SUPPLIES LIMITED is an(a) Liquidation company incorporated on 01/04/1998 with the registered office located at TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT JANITORIAL SUPPLIES LIMITED?

toggle

DIRECT JANITORIAL SUPPLIES LIMITED is currently Liquidation. It was registered on 01/04/1998 .

Where is DIRECT JANITORIAL SUPPLIES LIMITED located?

toggle

DIRECT JANITORIAL SUPPLIES LIMITED is registered at TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ.

What does DIRECT JANITORIAL SUPPLIES LIMITED do?

toggle

DIRECT JANITORIAL SUPPLIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIRECT JANITORIAL SUPPLIES LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2026-03-11.