DJP SERVICES NE LIMITED

Register to unlock more data on OkredoRegister

DJP SERVICES NE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10238385

Incorporation date

17/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4 Brewery Place, Leeds LS10 1NECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon06/02/2026
Order of court to wind up
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon15/12/2022
Termination of appointment of Danielle Carter as a director on 2022-07-01
dot icon15/12/2022
Cessation of Huddle Capital Group Ltd as a person with significant control on 2022-07-01
dot icon15/12/2022
Notification of Inspired Leisure & Entertainment Ltd as a person with significant control on 2022-07-01
dot icon09/12/2022
Appointment of Mr John Carnell as a director on 2022-07-01
dot icon05/09/2022
Registered office address changed from 10 Park Place Leeds LS1 2RU England to 4 Brewery Place Leeds LS10 1NE on 2022-09-05
dot icon09/08/2022
Confirmation statement made on 2022-06-09 with updates
dot icon12/05/2022
Certificate of change of name
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Registered office address changed from 10 Park Place Park Place Leeds LS1 2RU England to 10 Park Place Leeds LS1 2RU on 2021-09-08
dot icon02/09/2021
Registered office address changed from 2 Princes Exchange Princes Square Leeds LS1 4HY England to 10 Park Place Park Place Leeds LS1 2RU on 2021-09-02
dot icon04/08/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon17/06/2021
Termination of appointment of Emily Rackham as a director on 2021-06-01
dot icon14/06/2021
Appointment of Mrs Danielle Carter as a director on 2021-06-01
dot icon14/06/2021
Termination of appointment of Norman John Kenvyn as a director on 2021-06-01
dot icon06/01/2021
Registered office address changed from 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY England to 2 Princes Exchange Princes Square Leeds LS1 4HY on 2021-01-06
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2020
Appointment of Mr Norman John Kenvyn as a director on 2020-09-01
dot icon15/06/2020
Notification of Huddle Capital Group Ltd as a person with significant control on 2020-06-01
dot icon15/06/2020
Cessation of Access Commercial Finance Ltd as a person with significant control on 2020-06-01
dot icon15/06/2020
Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY on 2020-06-15
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon31/03/2020
Termination of appointment of Nicholas Robert King as a director on 2020-03-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon18/06/2019
Notification of Access Commercial Finance Ltd as a person with significant control on 2018-12-31
dot icon18/06/2019
Cessation of Terry Steven Fisher as a person with significant control on 2018-12-31
dot icon22/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon12/09/2018
Appointment of Miss Emily Rackham as a director on 2018-07-20
dot icon14/08/2018
Confirmation statement made on 2018-06-16 with updates
dot icon21/07/2018
Termination of appointment of Terry Steven Fisher as a director on 2018-07-20
dot icon20/07/2018
Termination of appointment of Paul Cooper as a director on 2018-07-20
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon14/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/05/2018
Registered office address changed from Graphical House Graphical House Wharf Street Leeds LS2 7EQ United Kingdom to 4 Brewery Place Leeds LS10 1NE on 2018-05-09
dot icon19/09/2017
Termination of appointment of Jayesh Thakor Tikam as a director on 2017-09-14
dot icon04/07/2017
Notification of Terry Steven Fisher as a person with significant control on 2016-06-17
dot icon04/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon01/03/2017
Appointment of Mr Nicholas Robert King as a director on 2017-03-01
dot icon01/03/2017
Appointment of Mr Paul Cooper as a director on 2017-03-01
dot icon28/02/2017
Appointment of Mr Jayesh Thakor Tikam as a director on 2016-12-01
dot icon17/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
09/06/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Terry Steven
Director
17/06/2016 - 20/07/2018
44
Carter, Danielle
Director
01/06/2021 - 01/07/2022
-
Kenvyn, Norman John
Director
01/09/2020 - 01/06/2021
23
Rackham, Emily
Director
20/07/2018 - 01/06/2021
25
Cooper, Paul
Director
01/03/2017 - 20/07/2018
50

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJP SERVICES NE LIMITED

DJP SERVICES NE LIMITED is an(a) Liquidation company incorporated on 17/06/2016 with the registered office located at 4 Brewery Place, Leeds LS10 1NE. 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 DJP SERVICES NE LIMITED?

toggle

DJP SERVICES NE LIMITED is currently Liquidation. It was registered on 17/06/2016 .

Where is DJP SERVICES NE LIMITED located?

toggle

DJP SERVICES NE LIMITED is registered at 4 Brewery Place, Leeds LS10 1NE.

What does DJP SERVICES NE LIMITED do?

toggle

DJP SERVICES NE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DJP SERVICES NE LIMITED?

toggle

The latest filing was on 06/02/2026: Order of court to wind up.