Company NameDi'John Mechanical Services Limited
DirectorsDavid Frank Scaife and Peter John Scaife
Company StatusActive
Company Number03038963
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Frank Scaife
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(same day as company formation)
RoleEngineer
Correspondence Address29 Bellwood Crescent
Hoyland
Barnsley
South Yorkshire
S74 0BL
Director NamePeter John Scaife
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(same day as company formation)
RoleEngineer
Correspondence Address3 Brooklands Avenue
Walton
Wakefield
West Yorkshire
WF2 6LX
Secretary NameDavid Frank Scaife
NationalityBritish
StatusCurrent
Appointed01 April 1997(2 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address29 Bellwood Crescent
Hoyland
Barnsley
South Yorkshire
S74 0BL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Gary Martin Rains
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Millwood View
Stannington
Sheffield
South Yorkshire
S6 6FG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
14 July 1999Receiver ceasing to act (1 page)
14 July 1999Receiver's abstract of receipts and payments (2 pages)
28 September 1998Receiver's abstract of receipts and payments (2 pages)
21 November 1997Administrative Receiver's report (4 pages)
1 October 1997Registered office changed on 01/10/97 from: 1A arundel road chapeltown sheffield south yorkshire S30 4RB (1 page)
24 September 1997Appointment of receiver/manager (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 September 1996Return made up to 28/03/96; full list of members (6 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996Registered office changed on 22/05/96 from: unit 2 omega court 368 cemetry road sheffield S11 8FT (1 page)
15 November 1995Accounting reference date notified as 31/03 (1 page)
29 March 1995Secretary resigned;new director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: crown house 64 whitchurch rd cardiff CF4 3LX (1 page)
29 March 1995New director appointed (2 pages)
29 March 1995New secretary appointed;director resigned (2 pages)
28 March 1995Incorporation (28 pages)