Company NameDJM Welding (NE) Limited
Company StatusDissolved
Company Number08888186
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr David James Murdoch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address1st Floor Enterprise House 202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW

Location

Registered Address1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1David James Murdoch
100.00%
Ordinary

Financials

Year2014
Net Worth£8,147
Cash£173
Current Liabilities£325

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
22 September 2021Application to strike the company off the register (1 page)
25 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 11 March 2016 (1 page)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 11 March 2016 (1 page)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
30 May 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
27 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)