DJA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DJA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04656088

Incorporation date

04/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Rushbrook Cottage Chilton Street, Clare, Sudbury CO10 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon07/02/2023
Application to strike the company off the register
dot icon01/07/2022
Accounts for a dormant company made up to 2022-05-31
dot icon24/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon24/02/2022
Registered office address changed from Rushbrook Cottage Chilton Street Clare Sudbury Suffolk CO10 8QS to Rushbrook Cottage Chilton Street Clare Sudbury CO10 8QS on 2022-02-24
dot icon15/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon18/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-05-31
dot icon07/05/2020
Accounts for a dormant company made up to 2019-05-31
dot icon14/04/2020
Compulsory strike-off action has been discontinued
dot icon11/04/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2018-05-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon06/02/2011
Secretary's details changed for Mr David John Avis on 2010-10-05
dot icon02/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon06/02/2010
Director's details changed for Lynette Sharon Avis on 2009-10-01
dot icon27/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/02/2009
Return made up to 16/01/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/01/2008
Director's particulars changed
dot icon21/01/2008
Secretary's particulars changed
dot icon21/01/2008
Return made up to 16/01/08; full list of members
dot icon29/08/2007
Registered office changed on 29/08/07 from: the bonnett ashdon saffron walden essex CB10 2JE
dot icon18/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/01/2006
Return made up to 20/01/06; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon03/02/2005
Return made up to 04/02/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon30/03/2004
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon06/02/2004
Return made up to 04/02/04; full list of members
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Registered office changed on 17/06/03 from: unit 30 the old woodyard, hall drive, hagley worcestershire DY9 9LQ
dot icon17/06/2003
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New secretary appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned
dot icon04/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
101.00
-
0.00
-
-
2022
0
101.00
-
0.00
-
-
2022
0
101.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

101.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJA SOLUTIONS LIMITED

DJA SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 04/02/2003 with the registered office located at Rushbrook Cottage Chilton Street, Clare, Sudbury CO10 8QS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DJA SOLUTIONS LIMITED?

toggle

DJA SOLUTIONS LIMITED is currently Dissolved. It was registered on 04/02/2003 and dissolved on 09/05/2023.

Where is DJA SOLUTIONS LIMITED located?

toggle

DJA SOLUTIONS LIMITED is registered at Rushbrook Cottage Chilton Street, Clare, Sudbury CO10 8QS.

What does DJA SOLUTIONS LIMITED do?

toggle

DJA SOLUTIONS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for DJA SOLUTIONS LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.