Company NameDJO Partnership Limited
Company StatusDissolved
Company Number08165056
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Oldroyd
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMs Satinder Kaur Gill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMrs Julie Christine Boswell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(7 months after company formation)
Appointment Duration2 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ

Contact

Websitewww.djo-partnership.com/
Telephone0845 5193227
Telephone regionUnknown

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Stephen Oldroyd
40.80%
Ordinary
49 at £1Satinder Kaur Gill
39.20%
Ordinary
25 at £1Martyn Boswell
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,371
Current Liabilities£6,522

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
6 August 2015Director's details changed for Mr Stephen Oldroyd on 1 June 2015 (2 pages)
6 August 2015Director's details changed for Ms. Satinder Kaur Gill on 1 June 2015 (2 pages)
6 August 2015Director's details changed for Ms. Satinder Kaur Gill on 1 June 2015 (2 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 125
(5 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 125
(5 pages)
6 August 2015Director's details changed for Mr Stephen Oldroyd on 1 June 2015 (2 pages)
6 August 2015Director's details changed for Julie Christine Boswell on 1 June 2015 (2 pages)
6 August 2015Director's details changed for Mr Stephen Oldroyd on 1 June 2015 (2 pages)
6 August 2015Director's details changed for Julie Christine Boswell on 1 June 2015 (2 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 125
(5 pages)
6 August 2015Director's details changed for Julie Christine Boswell on 1 June 2015 (2 pages)
6 August 2015Director's details changed for Ms. Satinder Kaur Gill on 1 June 2015 (2 pages)
14 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
14 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 125
(6 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 125
(6 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 125
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 April 2014Director's details changed for Julie Christine Burton on 20 March 2014 (2 pages)
16 April 2014Director's details changed for Julie Christine Burton on 20 March 2014 (2 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 125
(6 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 125
(6 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 125
(6 pages)
21 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 125
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 125
(3 pages)
13 March 2013Appointment of Julie Christine Burton as a director (2 pages)
13 March 2013Appointment of Julie Christine Burton as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 100
(3 pages)
1 October 2012Appointment of Ms Satinder Kaur Gill as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 100
(3 pages)
1 October 2012Appointment of Ms Satinder Kaur Gill as a director (2 pages)
28 September 2012Registered office address changed from 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 28 September 2012 (1 page)
29 August 2012Registered office address changed from 9 Manvers House Pioneer Close Wath-upon-Dearne S63 7JZ England on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from 9 Manvers House Pioneer Close Wath-upon-Dearne S63 7JZ England on 29 August 2012 (2 pages)
2 August 2012Incorporation (24 pages)
2 August 2012Incorporation (24 pages)