Company NameDJJ (UK) Limited
Company StatusDissolved
Company Number04917042
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David John Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Secretary NamePatricia Mary Jackson
NationalityBritish
StatusClosed
Appointed14 November 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address17 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Director NameLinda Dorothy Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleRetired
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Secretary NameDaniel John Hutchings
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB

Contact

Telephone01625 263080
Telephone regionMacclesfield

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David John Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£182
Cash£1,361
Current Liabilities£3,185

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Application to strike the company off the register (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 September 2016Registered office address changed from 143a Union Street Oldham OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 143a Union Street Oldham OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2009Director's details changed for David John Jackson on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for David John Jackson on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for David John Jackson on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 November 2006Return made up to 01/10/06; full list of members (2 pages)
28 November 2006Return made up to 01/10/06; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 17 melksham close macclesfield cheshire SK11 8NH (1 page)
23 November 2006Registered office changed on 23/11/06 from: 17 melksham close macclesfield cheshire SK11 8NH (1 page)
16 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 November 2005Return made up to 01/10/05; full list of members (2 pages)
1 November 2005Return made up to 01/10/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Return made up to 01/10/04; full list of members (6 pages)
2 November 2004Return made up to 01/10/04; full list of members (6 pages)
19 January 2004Registered office changed on 19/01/04 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
1 October 2003Incorporation (10 pages)
1 October 2003Incorporation (10 pages)