DJD MARBLE & GRANITE LIMITED

Register to unlock more data on OkredoRegister

DJD MARBLE & GRANITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669092

Incorporation date

17/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon17/12/2025
Restoration by order of the court
dot icon22/01/2019
Final Gazette dissolved following liquidation
dot icon22/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2018
Liquidators' statement of receipts and payments to 2018-04-29
dot icon26/11/2017
Liquidators' statement of receipts and payments to 2017-10-29
dot icon29/06/2017
Liquidators' statement of receipts and payments to 2017-04-29
dot icon06/03/2017
Liquidators' statement of receipts and payments to 2016-10-29
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-10-29
dot icon23/08/2016
Registered office address changed from , Parsonage Chambers, 3 Parsonage Chambers, Manchester, M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2016-08-23
dot icon07/06/2016
Liquidators' statement of receipts and payments to 2016-04-29
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-10-29
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2015-04-29
dot icon19/11/2014
Liquidators' statement of receipts and payments to 2014-10-29
dot icon05/06/2014
Liquidators' statement of receipts and payments to 2014-04-29
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-10-29
dot icon13/05/2013
Liquidators' statement of receipts and payments to 2013-04-29
dot icon11/11/2012
Liquidators' statement of receipts and payments to 2012-10-29
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-29
dot icon14/11/2011
Liquidators' statement of receipts and payments to 2011-10-29
dot icon12/05/2011
Liquidators' statement of receipts and payments to 2011-04-29
dot icon03/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-04-29
dot icon03/11/2009
Liquidators' statement of receipts and payments to 2009-10-29
dot icon14/05/2009
Liquidators' statement of receipts and payments to 2009-04-29
dot icon09/11/2008
Liquidators' statement of receipts and payments to 2008-10-29
dot icon08/05/2008
Liquidators' statement of receipts and payments to 2008-10-29
dot icon17/05/2007
Statement of affairs
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Appointment of a voluntary liquidator
dot icon31/03/2007
Registered office changed on 31/03/07 from:\112 urmston lane, stretford, manchester, M32 9BQ
dot icon10/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2006
Return made up to 17/11/06; full list of members
dot icon28/11/2005
Return made up to 17/11/05; full list of members
dot icon26/04/2005
Registered office changed on 26/04/05 from:\105 moss road, stretford, manchester, M32 0AY
dot icon03/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/11/2004
Return made up to 17/11/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/12/2003
Return made up to 17/11/03; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/12/2002
Return made up to 17/11/02; full list of members
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/11/2001
Return made up to 17/11/01; full list of members
dot icon15/10/2001
Particulars of mortgage/charge
dot icon28/06/2001
Accounts for a small company made up to 1999-11-30
dot icon15/11/2000
Return made up to 17/11/00; full list of members
dot icon18/11/1999
Return made up to 17/11/99; full list of members
dot icon20/08/1999
Particulars of mortgage/charge
dot icon17/02/1999
Registered office changed on 17/02/99 from:\105 moss road, stretford, manchester, M32 0AY
dot icon16/02/1999
Ad 17/11/98--------- £ si 1@1=1 £ ic 2/3
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
New director appointed
dot icon20/11/1998
Registered office changed on 20/11/98 from:\highstone information services, highstone house, 165 high street, barnet herts EN5 5SU
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
Director resigned
dot icon16/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2005
dot iconNext confirmation date
17/11/2016
dot iconLast change occurred
30/11/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2005
dot iconNext account date
30/11/2006
dot iconNext due on
30/09/2007
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
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
17/11/1998 - 17/11/1998
2650
Jones, Tracy
Director
17/11/1998 - Present
1
Jones, Tracy
Secretary
17/11/1998 - Present
1
HIGHSTONE DIRECTORS LIMITED
Nominee Director
17/11/1998 - 17/11/1998
2651
Dronfield, Darren
Director
17/11/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJD MARBLE & GRANITE LIMITED

DJD MARBLE & GRANITE LIMITED is an(a) Active company incorporated on 17/11/1998 with the registered office located at 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 3 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 DJD MARBLE & GRANITE LIMITED?

toggle

DJD MARBLE & GRANITE LIMITED is currently Active. It was registered on 17/11/1998 .

Where is DJD MARBLE & GRANITE LIMITED located?

toggle

DJD MARBLE & GRANITE LIMITED is registered at 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does DJD MARBLE & GRANITE LIMITED do?

toggle

DJD MARBLE & GRANITE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DJD MARBLE & GRANITE LIMITED?

toggle

The latest filing was on 17/12/2025: Restoration by order of the court.