Kirkcolm
Stranraer
Wigtownshire
DG9 0QE
Scotland
Director Name | Mr David Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Sommerfield Way Leicester Forest East Leicester LE3 5JL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | djsproperty.co.uk |
---|---|
Telephone | 0113 8267685 |
Telephone region | Leeds |
Registered Address | Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alison Smith 50.00% Ordinary |
---|---|
50 at £1 | David Jonathan Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,948 |
Cash | £21,293 |
Current Liabilities | £21,701 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
9 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 March 2019 | Registered 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 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Appointment of Mr David Jonathan Smith as a director (2 pages) |
11 November 2011 | Termination of appointment of David Smith as a director (1 page) |
11 November 2011 | Appointment of Mr David Jonathan Smith as a director (2 pages) |
11 November 2011 | Termination of appointment of David Smith as a director (1 page) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 8 February 2011 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
15 July 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
24 April 2009 | Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2009 | Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
6 April 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
6 April 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
3 April 2009 | Incorporation (22 pages) |
3 April 2009 | Incorporation (22 pages) |