DJC MOVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DJC MOVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04376981

Incorporation date

19/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, 1 Church Terrace, Richmond, Surrey TW10 6SECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon26/09/2025
Termination of appointment of David John Clifton as a director on 2025-07-15
dot icon26/09/2025
Appointment of Mr Alan Charles Clifton as a director on 2025-07-15
dot icon13/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon24/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon11/02/2022
Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 2022-02-11
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon02/09/2020
Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 2020-09-02
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon09/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon14/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/02/2016
Secretary's details changed for Richmond Company Services Limited on 2015-10-01
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2015
Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 2015-10-02
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/03/2011
Director's details changed for David John Clifton on 2010-03-01
dot icon08/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon26/02/2010
Director's details changed for David John Clifton on 2009-10-01
dot icon26/02/2010
Secretary's details changed for Richmond Company Services Limited on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/03/2009
Return made up to 19/02/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon15/04/2008
Accounts for a dormant company made up to 2007-04-30
dot icon28/02/2008
Return made up to 19/02/08; full list of members
dot icon27/02/2008
Location of register of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF
dot icon26/02/2008
Location of debenture register
dot icon26/02/2008
Secretary's change of particulars / richmond company services LIMITED / 01/01/2008
dot icon26/02/2008
Director's change of particulars / david clifton / 01/01/2008
dot icon28/01/2008
Registered office changed on 28/01/08 from: greyhound house second floor (keen & co) 23-24 george street, richmond surrey TW9 1HY
dot icon25/04/2007
Return made up to 19/02/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/02/2006
Return made up to 19/02/06; full list of members
dot icon28/02/2006
Location of register of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: greyhound house 23-24 george street richmond surrey TW9 1HY
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/02/2005
Return made up to 19/02/05; full list of members
dot icon09/03/2004
Return made up to 19/02/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/03/2003
Return made up to 19/02/03; full list of members
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon26/02/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon26/02/2002
Registered office changed on 26/02/02 from: 189 reddish road stockport cheshire SK5 7HR
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2002
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
30/04/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
19/02/2002 - 19/02/2002
1807
OCS DIRECTORS LIMITED
Nominee Director
19/02/2002 - 19/02/2002
1845
RICHMOND COMPANY SERVICES LIMITED
Corporate Secretary
19/02/2002 - Present
10
Clifton, David John
Director
19/02/2002 - 15/07/2025
3
Clifton, Alan Charles
Director
15/07/2025 - Present
4

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 DJC MOVE MANAGEMENT LIMITED

DJC MOVE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/02/2002 with the registered office located at Second Floor, 1 Church Terrace, Richmond, Surrey TW10 6SE. 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 DJC MOVE MANAGEMENT LIMITED?

toggle

DJC MOVE MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/02/2002 and dissolved on 23/12/2025.

Where is DJC MOVE MANAGEMENT LIMITED located?

toggle

DJC MOVE MANAGEMENT LIMITED is registered at Second Floor, 1 Church Terrace, Richmond, Surrey TW10 6SE.

What does DJC MOVE MANAGEMENT LIMITED do?

toggle

DJC MOVE MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DJC MOVE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.