DJR INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DJR INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03061050

Incorporation date

24/05/1995

Size

Dormant

Contacts

Registered address

Registered address

Winley House, 4 Field View Binton, Stratford Upon Avon, Warwickshire CV37 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon12/11/2025
Application to strike the company off the register
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon19/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon05/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon09/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon30/05/2017
Appointment of Mr Richard Nigel Cox as a secretary on 2017-05-19
dot icon26/05/2017
Termination of appointment of Priscilla Josephine Valerie Cox as a secretary on 2017-05-19
dot icon20/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon25/05/2012
Secretary's details changed for Priscilla Josephine Valerie Cox on 2012-05-24
dot icon25/05/2012
Director's details changed for Richard Nigel Cox on 2012-05-24
dot icon25/05/2012
Director's details changed for Priscilla Josephine Valerie Cox on 2012-05-24
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/06/2011
Appointment of Mr David Jonathan Richard Cox as a director
dot icon27/06/2011
Appointment of Mr Jonathan Nigel Paul Cox as a director
dot icon05/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon04/06/2010
Director's details changed for Richard Nigel Cox on 2010-05-24
dot icon04/06/2010
Director's details changed for Priscilla Josephine Valerie Cox on 2010-05-24
dot icon02/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/06/2009
Return made up to 24/05/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/06/2008
Return made up to 24/05/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/07/2007
Return made up to 24/05/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/06/2006
Return made up to 24/05/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/06/2005
Return made up to 24/05/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/06/2004
Return made up to 24/05/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/06/2003
Return made up to 24/05/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/06/2002
Return made up to 24/05/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/06/2001
Return made up to 24/05/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon22/06/2000
Return made up to 24/05/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-07-31
dot icon24/06/1999
Return made up to 24/05/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon07/01/1999
Registered office changed on 07/01/99 from: winley house 68 victoria road bidford on avon warwickshire B50 4AR
dot icon05/06/1998
Return made up to 24/05/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-07-31
dot icon15/01/1998
New secretary appointed
dot icon25/06/1997
Registered office changed on 25/06/97 from: 21 st thomas street bristol BS1 6JS
dot icon25/06/1997
Secretary resigned
dot icon12/06/1997
Return made up to 24/05/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-07-31
dot icon28/05/1996
Return made up to 24/05/96; full list of members
dot icon02/11/1995
Accounting reference date extended from 30/04 to 31/07
dot icon04/07/1995
Secretary resigned
dot icon04/07/1995
Accounting reference date notified as 30/04
dot icon26/05/1995
Secretary resigned
dot icon24/05/1995
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
31/07/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21K
-
0.00
-
-
2022
0
1.21K
-
0.00
-
-
2023
0
1.21K
-
0.00
-
-
2023
0
1.21K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.21K £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
24/05/1995 - 19/06/1997
1336
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/1995 - 24/05/1995
99600
Cox, Richard Nigel
Secretary
19/05/2017 - Present
-
Cox, Priscilla Josephine Valerie
Secretary
01/08/1997 - 19/05/2017
-
Cox, Richard Nigel
Director
24/05/1995 - Present
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 DJR INTERNATIONAL LIMITED

DJR INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 24/05/1995 with the registered office located at Winley House, 4 Field View Binton, Stratford Upon Avon, Warwickshire CV37 9TD. There are currently 5 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 DJR INTERNATIONAL LIMITED?

toggle

DJR INTERNATIONAL LIMITED is currently Dissolved. It was registered on 24/05/1995 and dissolved on 10/02/2026.

Where is DJR INTERNATIONAL LIMITED located?

toggle

DJR INTERNATIONAL LIMITED is registered at Winley House, 4 Field View Binton, Stratford Upon Avon, Warwickshire CV37 9TD.

What does DJR INTERNATIONAL LIMITED do?

toggle

DJR INTERNATIONAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DJR INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.