Company NameDJM Printing Supplies Limited
DirectorsDarran Lee George and Donna George
Company StatusDissolved
Company Number03792399
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDarran Lee George
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Nant Twyn Harris
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7DG
Wales
Director NameDonna George
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address16 Nant Twyn Harris
Ystrad Mynach
Mid Glamorgan
CF82 7DG
Wales
Secretary NameDonna George
NationalityBritish
StatusCurrent
Appointed22 October 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address16 Nant Twyn Harris
Ystrad Mynach
Mid Glamorgan
CF82 7DG
Wales
Director NameMartin Law
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Heol Gwaun Rhos
Caerphilly
Mid Glamorgan
CF83 3ER
Wales
Director NameJason Turk
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Maesycoed Terrace
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7BU
Wales
Secretary NameJason Turk
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Maesycoed Terrace
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7BU
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£15,757
Gross Profit£6,677
Net Worth£1,295
Cash£1,448
Current Liabilities£1,354

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Statement of affairs (5 pages)
20 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2001Appointment of a voluntary liquidator (2 pages)
6 July 2001Registered office changed on 06/07/01 from: unit 7 saint davids industrial estate pengam blackwood gwent NP12 3SW (1 page)
23 April 2001Full accounts made up to 30 September 2000 (7 pages)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Secretary resigned;director resigned (1 page)
20 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Director resigned (1 page)
21 June 1999Incorporation (13 pages)