Company NameD&J (Steels) Limited
Company StatusDissolved
Company Number06508325
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameD & J (Steels) Holdings Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Peter Francis Davies
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dowhills Road
Liverpool
Merseyside
L23 8SH
Director NameMr Christopher Hutton-Penman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House Weymouth Road
Martinstown
Dorchester
Dorset
DT2 9JJ
Director NameMr Stephen Harold Walters
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Sqaure 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Martyn John Coles
StatusClosed
Appointed01 February 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address8th Floor Central Sqaure 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Christopher Hutton-Penman
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House Weymouth Road
Martinstown
Dorchester
Dorset
DT2 9JJ
Director NameMr Michael Stuart Rowley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBromford Buildings Bromford Lane
West Bromwich
West Midlands
B70 7JJ
Director NameMr Stephen John Huggins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Sqaure 29 Wellington Street
Leeds
LS1 4DL

Contact

Websitedandjsteels.com
Email address[email protected]
Telephone01902 453680
Telephone regionWolverhampton

Location

Registered Address8th Floor Central Sqaure
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

40k at £1Offshore Sourcing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,693,029
Gross Profit£660,908
Net Worth£54,120
Cash£89,938
Current Liabilities£3,036,741

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

12 April 2018Delivered on: 13 April 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
7 July 2016Delivered on: 11 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 June 2012Delivered on: 9 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 2012Delivered on: 4 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2012Delivered on: 31 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lambert works colliery road wolverhampton west midlands t/no WM202863 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 December 2009Delivered on: 30 December 2009
Satisfied on: 9 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 February 2009Delivered on: 12 February 2009
Satisfied on: 20 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 April 2008Delivered on: 15 April 2008
Satisfied on: 20 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and includes any discounting allowance see image for full details.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved following liquidation (1 page)
14 September 2021Notice of move from Administration to Dissolution (23 pages)
14 April 2021Administrator's progress report (28 pages)
19 January 2021Notice of appointment of a replacement or additional administrator (12 pages)
19 January 2021Notice of order removing administrator from office (12 pages)
22 October 2020Administrator's progress report (20 pages)
18 September 2020Notice of extension of period of Administration (3 pages)
26 May 2020Result of meeting of creditors (5 pages)
1 May 2020Termination of appointment of Stephen John Huggins as a director on 29 November 2019 (1 page)
24 April 2020Administrator's progress report (28 pages)
21 November 2019Statement of affairs with form AM02SOA (12 pages)
12 November 2019Registered office address changed from Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ England to 8th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL on 12 November 2019 (2 pages)
21 October 2019Result of meeting of creditors (5 pages)
10 October 2019Statement of administrator's proposal (29 pages)
18 September 2019Appointment of an administrator (3 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 September 2018Termination of appointment of Michael Stuart Rowley as a director on 31 May 2018 (1 page)
5 September 2018Satisfaction of charge 5 in full (1 page)
5 September 2018Satisfaction of charge 4 in full (2 pages)
5 September 2018Satisfaction of charge 065083250007 in full (1 page)
21 August 2018Accounts for a small company made up to 31 March 2018 (19 pages)
9 May 2018Satisfaction of charge 6 in full (1 page)
13 April 2018Registration of charge 065083250008, created on 12 April 2018 (43 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Christopher Hutton-Penman as a secretary on 1 February 2018 (1 page)
7 February 2018Appointment of Mr Martyn John Coles as a secretary on 1 February 2018 (2 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (21 pages)
21 December 2016Full accounts made up to 31 March 2016 (21 pages)
10 August 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
10 August 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
11 July 2016Registration of charge 065083250007, created on 7 July 2016 (18 pages)
11 July 2016Registration of charge 065083250007, created on 7 July 2016 (18 pages)
4 July 2016Registered office address changed from Lambert Works Colliery Road Wolverhampton West Midlands WV1 2rd to Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Lambert Works Colliery Road Wolverhampton West Midlands WV1 2rd to Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ on 4 July 2016 (1 page)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,000
(7 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,000
(7 pages)
10 December 2015Full accounts made up to 31 March 2015 (26 pages)
10 December 2015Full accounts made up to 31 March 2015 (26 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 40,000
(7 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 40,000
(7 pages)
1 October 2014Full accounts made up to 31 March 2014 (21 pages)
1 October 2014Full accounts made up to 31 March 2014 (21 pages)
2 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 40,000
(7 pages)
2 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 40,000
(7 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
13 November 2012Full accounts made up to 31 March 2012 (14 pages)
13 November 2012Full accounts made up to 31 March 2012 (14 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 April 2012Registered office address changed from Turnpike House, Weymouth Road Martinstown Dorchester Dorset DT2 9JJ on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Turnpike House, Weymouth Road Martinstown Dorchester Dorset DT2 9JJ on 17 April 2012 (1 page)
11 April 2012Appointment of Mr Michael Stuart Rowley as a director (2 pages)
11 April 2012Appointment of Mr Stephen Harold Walters as a director (2 pages)
11 April 2012Appointment of Mr Stephen Harold Walters as a director (2 pages)
11 April 2012Appointment of Mr Stephen John Huggins as a director (2 pages)
11 April 2012Appointment of Mr Stephen John Huggins as a director (2 pages)
11 April 2012Appointment of Mr Michael Stuart Rowley as a director (2 pages)
2 April 2012Change of name notice (2 pages)
2 April 2012Company name changed d & j (steels) holdings LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
2 April 2012Company name changed d & j (steels) holdings LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
(2 pages)
2 April 2012Change of name notice (2 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 March 2011 (10 pages)
1 August 2011Full accounts made up to 31 March 2011 (10 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
20 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Christopher Hutton-Penman on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Christopher Hutton-Penman on 20 February 2010 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 September 2009Accounts for a small company made up to 31 March 2009 (4 pages)
8 September 2009Accounts for a small company made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
7 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2008 (1 page)
7 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2008 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
7 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
7 March 2008Ad 26/02/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
7 March 2008Ad 26/02/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
19 February 2008Incorporation (17 pages)
19 February 2008Incorporation (17 pages)