DJS (UK) LIMITED

Register to unlock more data on OkredoRegister

DJS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07952979

Incorporation date

16/02/2012

Size

Full

Contacts

Registered address

Registered address

Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Notice of move from Administration to Dissolution
dot icon25/11/2024
Satisfaction of charge 079529790004 in full
dot icon25/11/2024
Satisfaction of charge 079529790011 in full
dot icon25/11/2024
Satisfaction of charge 079529790007 in full
dot icon25/11/2024
Satisfaction of charge 079529790012 in full
dot icon25/11/2024
Satisfaction of charge 079529790010 in full
dot icon25/11/2024
Satisfaction of charge 079529790003 in full
dot icon25/11/2024
Satisfaction of charge 1 in full
dot icon04/07/2024
Administrator's progress report
dot icon08/01/2024
Administrator's progress report
dot icon04/12/2023
Notice of extension of period of Administration
dot icon18/10/2023
Notice to Registrar of companies in respect of order under section 176A
dot icon07/07/2023
Administrator's progress report
dot icon09/01/2023
Administrator's progress report
dot icon09/01/2023
Notice of extension of period of Administration
dot icon23/11/2022
Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2022-11-23
dot icon08/07/2022
Administrator's progress report
dot icon07/01/2022
Administrator's progress report
dot icon04/01/2022
Notice of extension of time period of the administration
dot icon22/12/2021
Statement of affairs with form AM02SOA
dot icon21/12/2021
Establishment of creditors or liquidation committee
dot icon13/07/2021
Administrator's progress report
dot icon01/07/2021
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01
dot icon11/01/2021
Administrator's progress report
dot icon05/01/2021
Termination of appointment of Steven Dixon as a director on 2021-01-05
dot icon21/12/2020
Notice of extension of period of Administration
dot icon14/07/2020
Administrator's progress report
dot icon24/04/2020
Establishment of creditors or liquidation committee
dot icon27/03/2020
Result of meeting of creditors
dot icon12/02/2020
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Suthampton Hampshire SO15 2EA to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2020-02-12
dot icon04/02/2020
Statement of administrator's proposal
dot icon20/12/2019
Registered office address changed from 28 Avenue Road Parkway House Bournemouth BH2 5SL United Kingdom to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Suthampton Hampshire SO15 2EA on 2019-12-20
dot icon19/12/2019
Appointment of an administrator
dot icon13/11/2019
Satisfaction of charge 079529790013 in full
dot icon13/11/2019
Satisfaction of charge 079529790026 in full
dot icon13/11/2019
Satisfaction of charge 079529790017 in full
dot icon13/11/2019
Satisfaction of charge 079529790029 in full
dot icon13/11/2019
Satisfaction of charge 079529790042 in full
dot icon13/11/2019
Satisfaction of charge 079529790057 in full
dot icon13/11/2019
Satisfaction of charge 079529790060 in full
dot icon13/11/2019
Satisfaction of charge 079529790069 in full
dot icon13/11/2019
Satisfaction of charge 079529790031 in full
dot icon29/10/2019
Registration of charge 079529790076, created on 2019-10-17
dot icon27/09/2019
Registration of charge 079529790075, created on 2019-09-25
dot icon25/09/2019
Satisfaction of charge 079529790065 in full
dot icon25/09/2019
Satisfaction of charge 079529790063 in full
dot icon25/09/2019
Satisfaction of charge 079529790056 in full
dot icon25/09/2019
Satisfaction of charge 079529790067 in full
dot icon05/08/2019
Termination of appointment of Julian John Hek as a director on 2019-07-25
dot icon16/05/2019
Registration of charge 079529790074, created on 2019-05-10
dot icon30/04/2019
Full accounts made up to 2018-07-31
dot icon05/03/2019
Registration of charge 079529790073, created on 2019-02-14
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon01/02/2019
Registration of charge 079529790072, created on 2019-01-11
dot icon21/12/2018
Registration of charge 079529790070, created on 2018-11-30
dot icon21/12/2018
Registration of charge 079529790071, created on 2018-12-07
dot icon19/11/2018
Registration of charge 079529790069, created on 2018-11-05
dot icon01/11/2018
Registration of charge 079529790068, created on 2018-10-26
dot icon01/10/2018
Director's details changed for Mr Simon James Woodhams on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Daniel Joseph Ware on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Julian John Hek on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Daniel Joseph Ware on 2018-09-26
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/04/2018
Satisfaction of charge 079529790046 in full
dot icon05/04/2018
Director's details changed for Mr Steven Dixon on 2018-03-23
dot icon05/04/2018
Change of details for Djs Holding Limited as a person with significant control on 2018-03-21
dot icon05/04/2018
Registered office address changed from Djs House the Riverside Suite Knapp Mill, Mill Road Christchurch Dorset BH23 2JY to 28 Avenue Road Parkway House Bournemouth BH2 5SL on 2018-04-05
dot icon20/03/2018
Registration of charge 079529790067, created on 2018-03-05
dot icon06/03/2018
Satisfaction of charge 079529790039 in full
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon26/01/2018
Registration of charge 079529790066, created on 2018-01-23
dot icon26/01/2018
Satisfaction of charge 079529790053 in full
dot icon22/01/2018
Registration of charge 079529790065, created on 2018-01-16
dot icon11/01/2018
Registration of charge 079529790064, created on 2018-01-05
dot icon08/12/2017
Satisfaction of charge 079529790052 in full
dot icon08/12/2017
Registration of charge 079529790063, created on 2017-12-07
dot icon27/11/2017
Satisfaction of charge 079529790027 in full
dot icon27/11/2017
Registration of charge 079529790062, created on 2017-11-25
dot icon10/10/2017
Registration of charge 079529790061, created on 2017-09-29
dot icon14/08/2017
Registration of charge 079529790060, created on 2017-08-09
dot icon04/08/2017
Registration of charge 079529790059, created on 2017-07-27
dot icon01/08/2017
Registration of charge 079529790058, created on 2017-07-18
dot icon14/06/2017
Registration of charge 079529790057, created on 2017-05-31
dot icon09/05/2017
Satisfaction of charge 079529790043 in full
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon23/03/2017
Registration of charge 079529790056, created on 2017-03-10
dot icon17/03/2017
Satisfaction of charge 079529790044 in full
dot icon28/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/02/2017
Director's details changed for Mr Daniel Joseph Ware on 2017-01-26
dot icon21/02/2017
Statement of capital on 2016-03-08
dot icon21/02/2017
Registration of charge 079529790055, created on 2017-02-10
dot icon14/02/2017
Registration of charge 079529790054, created on 2017-02-10
dot icon13/02/2017
Satisfaction of charge 079529790018 in full
dot icon09/02/2017
Satisfaction of charge 079529790009 in full
dot icon09/02/2017
Registration of charge 079529790053, created on 2017-01-31
dot icon02/02/2017
Statement of capital on 2016-02-29
dot icon18/01/2017
Satisfaction of charge 079529790047 in full
dot icon17/01/2017
Registration of charge 079529790052, created on 2017-01-12
dot icon15/12/2016
Registration of charge 079529790051, created on 2016-11-29
dot icon06/12/2016
Registration of charge 079529790050, created on 2016-11-29
dot icon25/10/2016
Director's details changed for Mr Julian John Hek on 2016-10-25
dot icon19/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/10/2016
Registration of charge 079529790048, created on 2016-09-29
dot icon18/10/2016
Registration of charge 079529790049, created on 2016-10-10
dot icon18/10/2016
Satisfaction of charge 079529790005 in full
dot icon18/10/2016
Satisfaction of charge 079529790021 in full
dot icon29/06/2016
Registration of charge 079529790047, created on 2016-06-15
dot icon26/05/2016
Registration of charge 079529790046, created on 2016-05-09
dot icon24/05/2016
Registration of charge 079529790045, created on 2016-05-18
dot icon21/04/2016
Appointment of Steven Dixon as a director on 2016-03-29
dot icon08/04/2016
Registration of charge 079529790044, created on 2016-03-29
dot icon18/03/2016
Registration of charge 079529790043, created on 2016-03-11
dot icon15/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mr Julian John Hek on 2015-03-03
dot icon15/03/2016
Director's details changed for Mr Simon James Woodhams on 2016-02-12
dot icon02/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/02/2016
Statement of capital following an allotment of shares on 2014-08-31
dot icon18/02/2016
Resolutions
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon21/01/2016
Resolutions
dot icon11/01/2016
Registration of charge 079529790042, created on 2015-12-22
dot icon11/11/2015
Satisfaction of charge 079529790006 in full
dot icon11/11/2015
Satisfaction of charge 079529790002 in full
dot icon11/11/2015
Satisfaction of charge 079529790008 in full
dot icon11/11/2015
Satisfaction of charge 079529790025 in full
dot icon23/09/2015
Registration of charge 079529790041, created on 2015-09-08
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/03/2015
Registration of charge 079529790040, created on 2015-03-09
dot icon24/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon18/02/2015
Registration of charge 079529790039, created on 2015-02-06
dot icon17/12/2014
Satisfaction of charge 079529790028 in full
dot icon15/12/2014
Registration of charge 079529790038, created on 2014-12-10
dot icon11/12/2014
Director's details changed for Daniel Joseph Ware on 2014-05-30
dot icon23/10/2014
Registration of charge 079529790037, created on 2014-10-15
dot icon20/10/2014
Registration of charge 079529790035, created on 2014-10-13
dot icon20/10/2014
Registration of charge 079529790036, created on 2014-10-09
dot icon10/10/2014
Registration of charge 079529790034, created on 2014-09-25
dot icon06/10/2014
Registration of charge 079529790033, created on 2014-10-03
dot icon11/09/2014
Registration of charge 079529790032, created on 2014-09-10
dot icon09/09/2014
Registration of charge 079529790031, created on 2014-08-21
dot icon13/08/2014
Registration of charge 079529790030, created on 2014-08-11
dot icon12/06/2014
Director's details changed for Daniel Joseph Ware on 2014-05-30
dot icon12/06/2014
Registration of charge 079529790029
dot icon30/04/2014
Registration of charge 079529790028
dot icon16/04/2014
Registration of charge 079529790027
dot icon20/03/2014
Registered office address changed from Djs House 9 Kingfisher Business Park Ringwood Hampshire BH24 3NX on 2014-03-20
dot icon25/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon18/02/2014
Director's details changed for Mr Julian John Hek on 2014-01-01
dot icon11/02/2014
Registration of charge 079529790026
dot icon28/01/2014
Registration of charge 079529790025
dot icon15/01/2014
Registration of charge 079529790024
dot icon15/01/2014
Registration of charge 079529790021
dot icon15/01/2014
Registration of charge 079529790022
dot icon15/01/2014
Registration of charge 079529790023
dot icon14/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/11/2013
Registration of charge 079529790020
dot icon31/10/2013
Previous accounting period extended from 2013-02-28 to 2013-07-31
dot icon30/10/2013
Registration of charge 079529790016
dot icon30/10/2013
Registration of charge 079529790014
dot icon30/10/2013
Registration of charge 079529790015
dot icon30/10/2013
Registration of charge 079529790017
dot icon30/10/2013
Registration of charge 079529790018
dot icon30/10/2013
Registration of charge 079529790019
dot icon18/10/2013
Registration of charge 079529790002
dot icon18/10/2013
Registration of charge 079529790005
dot icon18/10/2013
Registration of charge 079529790006
dot icon18/10/2013
Registration of charge 079529790008
dot icon18/10/2013
Registration of charge 079529790009
dot icon18/10/2013
Registration of charge 079529790010
dot icon18/10/2013
Registration of charge 079529790011
dot icon18/10/2013
Registration of charge 079529790012
dot icon18/10/2013
Registration of charge 079529790004
dot icon18/10/2013
Registration of charge 079529790007
dot icon18/10/2013
Registration of charge 079529790013
dot icon18/10/2013
Registration of charge 079529790003
dot icon24/05/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon20/05/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon09/05/2012
Registered office address changed from 21 Southampton Street Southampton SO15 2ED England on 2012-05-09
dot icon10/04/2012
Resolutions
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2012
Certificate of change of name
dot icon16/03/2012
Change of name notice
dot icon16/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
11/02/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ware, Daniel Joseph
Director
16/02/2012 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About DJS (UK) LIMITED

DJS (UK) LIMITED is an(a) Dissolved company incorporated on 16/02/2012 with the registered office located at Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ. 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 DJS (UK) LIMITED?

toggle

DJS (UK) LIMITED is currently Dissolved. It was registered on 16/02/2012 and dissolved on 03/03/2025.

Where is DJS (UK) LIMITED located?

toggle

DJS (UK) LIMITED is registered at Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ.

What does DJS (UK) LIMITED do?

toggle

DJS (UK) LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for DJS (UK) LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.