Company NameDMJ Jewellery Limited
Company StatusDissolved
Company Number05715523
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)
Previous NamePandora Jewelry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Darren Bernard McCormick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameBernard McCormick
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Cheviot Place
Newton Aycliffe
County Durham
DL5 7EL

Contact

Websitedmj.info

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Darren Mccormick
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,684
Current Liabilities£161,254

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
1 October 2019Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 October 2019 (2 pages)
30 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-18
(1 page)
30 September 2019Statement of affairs (7 pages)
30 September 2019Appointment of a voluntary liquidator (3 pages)
11 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
11 June 2019Registered office address changed from Pandora House Redworth Road Shildon County Durham DL4 2JT to 5 Victoria Avenue Bishop Auckland DL14 7JH on 11 June 2019 (1 page)
22 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Termination of appointment of Bernard Mccormick as a secretary (1 page)
10 November 2011Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages)
10 November 2011Termination of appointment of Bernard Mccormick as a secretary (1 page)
26 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed pandora jewelry LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
25 October 2010Company name changed pandora jewelry LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
29 June 2010Registered office address changed from Pandora House, Redworth Road Shildon County Durham DL4 2LR on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Pandora House, Redworth Road Shildon County Durham DL4 2LR on 29 June 2010 (1 page)
19 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 June 2009Director's change of particulars / darren mccormick / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / darren mccormick / 01/04/2009 (1 page)
4 April 2009Return made up to 20/02/09; full list of members (3 pages)
4 April 2009Return made up to 20/02/09; full list of members (3 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 December 2008Return made up to 20/02/08; full list of members (3 pages)
5 December 2008Return made up to 20/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
12 November 2007Registered office changed on 12/11/07 from: pandora house, redworth road shildon co durham DH4 2LR (1 page)
12 November 2007Registered office changed on 12/11/07 from: pandora house, redworth road shildon co durham DH4 2LR (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
31 August 2007Registered office changed on 31/08/07 from: blue bridge centre, horndale avenue, newton aycliffe county durham DL5 6DX (1 page)
31 August 2007Registered office changed on 31/08/07 from: blue bridge centre, horndale avenue, newton aycliffe county durham DL5 6DX (1 page)
25 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
25 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 May 2007Return made up to 20/02/07; full list of members (2 pages)
24 May 2007Return made up to 20/02/07; full list of members (2 pages)
20 February 2006Incorporation (10 pages)
20 February 2006Incorporation (10 pages)