Company NameDJ Plant Procurement Limited
Company StatusDissolved
Company Number07016639
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Colin Dawson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Oval
Batley Road
West Ardsley Wakefield
West Yorkshire
WF3 7JU
Director NameMr Richard Evan Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleManaging Director
Correspondence Address1 Howards Field
Sontley Road
Wrexham
North Wales
LL13 7ER
Wales
Director NameMr John Earnshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2009(1 month, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP

Location

Registered AddressXl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£37,996
Cash£500
Current Liabilities£103,244

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved following liquidation (1 page)
4 October 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
4 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
23 December 2015Liquidators' statement of receipts and payments to 14 December 2015 (9 pages)
23 December 2015Liquidators' statement of receipts and payments to 14 December 2015 (9 pages)
23 December 2015Liquidators statement of receipts and payments to 14 December 2015 (9 pages)
13 January 2015Registered office address changed from Suite 2 Seven Hills Business Centre South Street Morley Leeds LS27 8AT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from Suite 2 Seven Hills Business Centre South Street Morley Leeds LS27 8AT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 13 January 2015 (2 pages)
29 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-15
(1 page)
29 December 2014Statement of affairs with form 4.19 (5 pages)
29 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Statement of affairs with form 4.19 (5 pages)
21 May 2014Registered office address changed from Unit 7 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XW on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Unit 7 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XW on 21 May 2014 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
17 December 2009Termination of appointment of John Earnshaw as a director (2 pages)
17 December 2009Termination of appointment of John Earnshaw as a director (2 pages)
13 November 2009Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG Gb on 13 November 2009 (2 pages)
13 November 2009Appointment of John Earnshaw as a director (3 pages)
13 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Appointment of John Earnshaw as a director (3 pages)
13 November 2009Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG Gb on 13 November 2009 (2 pages)
13 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Termination of appointment of Richard Jones as a director (2 pages)
13 November 2009Termination of appointment of Richard Jones as a director (2 pages)
18 September 2009Director's change of particulars / colin dawson / 18/09/2009 (1 page)
18 September 2009Director's change of particulars / colin dawson / 18/09/2009 (1 page)
11 September 2009Incorporation (15 pages)
11 September 2009Incorporation (15 pages)