Company NameDJGP Limited
Company StatusDissolved
Company Number03354901
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameThe Leeds Oil & Grease Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jannette Tracy Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr Stuart Hugh Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Secretary NameJannette Tracy Robinson
StatusClosed
Appointed17 May 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr David John Godfrey Pick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration15 years, 1 month (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blind Lane
Shadwell
Leeds
West Yorkshire
LS17 8HE
Secretary NameJean Pick
NationalityBritish
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration15 years, 1 month (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blind Lane
Shadwell
Leeds
West Yorkshire
LS17 8HE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitelogco.co.uk
Email address[email protected]
Telephone0113 2168822
Telephone regionLeeds

Location

Registered Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Accessories By Park Lane LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 December 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
9 December 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 July 2012Termination of appointment of David Pick as a director (1 page)
11 July 2012Appointment of Jannette Tracy Robinson as a director (2 pages)
11 July 2012Appointment of Stuart Robinson as a director (2 pages)
11 July 2012Appointment of Jannette Tracy Robinson as a secretary (1 page)
11 July 2012Appointment of Jannette Tracy Robinson as a secretary (1 page)
11 July 2012Appointment of Stuart Robinson as a director (2 pages)
11 July 2012Appointment of Jannette Tracy Robinson as a director (2 pages)
11 July 2012Termination of appointment of Jean Pick as a secretary (1 page)
11 July 2012Termination of appointment of Jean Pick as a secretary (1 page)
11 July 2012Termination of appointment of David Pick as a director (1 page)
21 June 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
21 June 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 July 2011Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page)
13 June 2011Company name changed the leeds oil & grease co. LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-04
(2 pages)
13 June 2011Company name changed the leeds oil & grease co. LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-04
(2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Change of name notice (2 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 April 2010Director's details changed for David John Godfrey Pick on 17 April 2010 (2 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for David John Godfrey Pick on 17 April 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 May 2007Return made up to 17/04/07; full list of members (2 pages)
8 May 2007Return made up to 17/04/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 June 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
9 June 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 17/04/06; full list of members (2 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 17/04/06; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 April 2005Return made up to 17/04/05; full list of members (2 pages)
22 April 2005Return made up to 17/04/05; full list of members (2 pages)
5 May 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 May 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2004Registered office changed on 14/04/04 from: 61 market place malton north yorkshire YO17 7LX (1 page)
14 April 2004Registered office changed on 14/04/04 from: 61 market place malton north yorkshire YO17 7LX (1 page)
1 May 2003Return made up to 17/04/03; full list of members (6 pages)
1 May 2003Return made up to 17/04/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
16 May 2002Return made up to 17/04/02; full list of members (6 pages)
16 May 2002Return made up to 17/04/02; full list of members (6 pages)
6 March 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
6 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
8 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
8 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 June 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
22 June 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
1 May 1999Return made up to 17/04/99; no change of members
  • 363(287) ‐ Registered office changed on 01/05/99
(4 pages)
1 May 1999Return made up to 17/04/99; no change of members
  • 363(287) ‐ Registered office changed on 01/05/99
(4 pages)
18 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
18 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
5 May 1998Return made up to 17/04/98; full list of members (6 pages)
5 May 1998Return made up to 17/04/98; full list of members (6 pages)
2 October 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
2 October 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
17 April 1997Incorporation (10 pages)
17 April 1997Incorporation (10 pages)