Company NameDJM Vision Ltd
Company StatusDissolved
Company Number07094152
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date19 March 2017 (7 years, 1 month ago)
Previous NameDJM Finance Limited

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr Daniel John McVerry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsh Taylor Oxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
Secretary NameDaniel McVerry
StatusClosed
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 St Georges St
Chorley
PR7 2AA

Location

Registered AddressWalsh Taylor Oxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,714
Cash£2,879
Current Liabilities£17,979

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 March 2017Final Gazette dissolved following liquidation (1 page)
19 March 2017Final Gazette dissolved following liquidation (1 page)
19 December 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
19 December 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
17 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (16 pages)
17 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (16 pages)
20 May 2015Registered office address changed from 11 st Georges St Chorley PR7 2AA to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from 11 st Georges St Chorley PR7 2AA to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 May 2015 (2 pages)
18 May 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Statement of affairs with form 4.19 (6 pages)
18 May 2015Statement of affairs with form 4.19 (6 pages)
18 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
(1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Withdraw the company strike off application (1 page)
23 February 2015Withdraw the company strike off application (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
29 November 2013Director's details changed for Mr Daniel John Mcverry on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Daniel John Mcverry on 29 November 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Daniel John Mcverry on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Daniel John Mcverry on 15 October 2010 (2 pages)
18 May 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
18 May 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
28 April 2010Company name changed djm finance LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
(3 pages)
28 April 2010Company name changed djm finance LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
(3 pages)
23 April 2010Director's details changed for Mr Daniel Mcverry on 19 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Daniel Mcverry on 19 April 2010 (2 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
3 December 2009Incorporation (22 pages)
3 December 2009Incorporation (22 pages)