DJC FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

DJC FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07417044

Incorporation date

25/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2010)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon13/06/2025
Application to strike the company off the register
dot icon10/06/2025
Resolutions
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon14/05/2018
Confirmation statement made on 2018-03-21 with updates
dot icon05/02/2018
Notification of Westminco Limited as a person with significant control on 2017-12-21
dot icon05/02/2018
Cessation of Stephen James Evans as a person with significant control on 2017-12-21
dot icon21/12/2017
Notification of Stephen Evans as a person with significant control on 2017-12-21
dot icon21/12/2017
Cessation of Dermot John O'connor as a person with significant control on 2016-12-21
dot icon21/12/2017
Termination of appointment of Dermot John O'connor as a director on 2017-12-21
dot icon21/12/2017
Registered office address changed from 86 Sunnyside Gardens Upminster Essex RM14 3DR United Kingdom to 1 Bell Yard London WC2A 2JR on 2017-12-21
dot icon21/12/2017
Appointment of Mr Stephen James Evans as a director on 2017-12-21
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon12/10/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon30/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 86 Sunnyside Gardens Upminster Essex RM14 3DR on 2015-11-13
dot icon12/11/2015
Registered office address changed from 86 Sunnyside Gardens Upminster Essex RM14 3DR to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2015-11-12
dot icon12/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2013-10-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-10-25 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon14/11/2011
Director's details changed for Dermot John O,Connor on 2011-11-14
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-10-25
dot icon03/11/2010
Current accounting period shortened from 2011-10-31 to 2011-03-31
dot icon03/11/2010
Appointment of Dermot John O,Connor as a director
dot icon27/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon25/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
348.68K
-
0.00
-
-
2023
0
181.01K
-
0.00
-
-
2023
0
181.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

181.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Dermot John
Director
25/10/2010 - 21/12/2017
1

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

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 DJC FINANCIAL LIMITED

DJC FINANCIAL LIMITED is an(a) Dissolved company incorporated on 25/10/2010 with the registered office located at 1 Bell Yard, London WC2A 2JR. 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 DJC FINANCIAL LIMITED?

toggle

DJC FINANCIAL LIMITED is currently Dissolved. It was registered on 25/10/2010 and dissolved on 09/09/2025.

Where is DJC FINANCIAL LIMITED located?

toggle

DJC FINANCIAL LIMITED is registered at 1 Bell Yard, London WC2A 2JR.

What does DJC FINANCIAL LIMITED do?

toggle

DJC FINANCIAL LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for DJC FINANCIAL LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.