DJSC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DJSC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06635705

Incorporation date

02/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2008)
dot icon07/11/2023
Final Gazette dissolved following liquidation
dot icon07/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2023
Liquidators' statement of receipts and payments to 2023-03-02
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2022-03-02
dot icon01/04/2021
Liquidators' statement of receipts and payments to 2021-03-02
dot icon08/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/05/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2020
Registered office address changed from 643 Wilbraham Road Manchester M21 9JT to 7 st Petersgate Stockport SK1 1EB on 2020-03-12
dot icon11/03/2020
Appointment of a voluntary liquidator
dot icon11/03/2020
Statement of affairs
dot icon11/03/2020
Resolutions
dot icon10/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-10-22
dot icon10/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-10-22
dot icon23/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon08/11/2018
Change of share class name or designation
dot icon02/11/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon02/11/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon11/08/2017
Notification of Damian Gregory as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Joanne Gregory as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon02/08/2010
Director's details changed for Damian Gregory on 2010-07-01
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon12/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/07/2009
Return made up to 02/07/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from 31 adswood road cheadle hulme cheadle cheshire SK8 5QA
dot icon02/07/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon01/07/2009
Ad 01/07/09\gbp si 2@1=2\gbp ic 2/4\
dot icon01/07/2009
Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon13/02/2009
Registered office changed on 13/02/2009 from 22 st. John street manchester M3 4EB
dot icon13/02/2009
Appointment terminated secretary laytons secretaries LIMITED
dot icon13/02/2009
Appointment terminated director laytons management LIMITED
dot icon13/02/2009
Appointment terminated director david sefton
dot icon13/02/2009
Secretary appointed joanne victoria gregory
dot icon13/02/2009
Director appointed damian gregory
dot icon11/02/2009
Certificate of change of name
dot icon25/09/2008
Director appointed david wiebe sefton
dot icon02/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

0

No officers data available.

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About DJSC MANAGEMENT LIMITED

DJSC MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 02/07/2008 with the registered office located at 7 St Petersgate, Stockport SK1 1EB. There is currently no 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 DJSC MANAGEMENT LIMITED?

toggle

DJSC MANAGEMENT LIMITED is currently Dissolved. It was registered on 02/07/2008 and dissolved on 07/11/2023.

Where is DJSC MANAGEMENT LIMITED located?

toggle

DJSC MANAGEMENT LIMITED is registered at 7 St Petersgate, Stockport SK1 1EB.

What does DJSC MANAGEMENT LIMITED do?

toggle

DJSC MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DJSC MANAGEMENT LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved following liquidation.