Company NameDJS Surveyors Limited
Company StatusDissolved
Company Number06869251
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Jonathan Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKnockneen Knockneen Croft
Kirkcolm
Stranraer
Wigtownshire
DG9 0QE
Scotland
Director NameMr David Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Sommerfield Way
Leicester Forest East
Leicester
LE3 5JL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedjsproperty.co.uk
Telephone0113 8267685
Telephone regionLeeds

Location

Registered AddressManchester House 50 Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alison Smith
50.00%
Ordinary
50 at £1David Jonathan Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,948
Cash£21,293
Current Liabilities£21,701

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 15 Crag Hill Avenue Cookridge Leeds LS16 7LU England to Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB on 9 March 2020 (1 page)
20 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 March 2019Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to 15 Crag Hill Avenue Cookridge Leeds LS16 7LU on 7 March 2019 (1 page)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
3 April 2014Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds LS3 1LF England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds LS3 1LF England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds LS3 1LF England on 3 April 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Appointment of Mr David Jonathan Smith as a director (2 pages)
11 November 2011Termination of appointment of David Smith as a director (1 page)
11 November 2011Appointment of Mr David Jonathan Smith as a director (2 pages)
11 November 2011Termination of appointment of David Smith as a director (1 page)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
8 February 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 8 February 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 July 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
15 July 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
24 April 2009Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2009Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
6 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
3 April 2009Incorporation (22 pages)
3 April 2009Incorporation (22 pages)