Company NameDNJ Contracts Ltd
Company StatusDissolved
Company Number06185611
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Dean Walton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(6 days after company formation)
Appointment Duration12 years, 9 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Purbeck Way
Astley Tyldesley
Manchester
Lancashire
M29 7EP
Secretary NameMr Dean Walton
NationalityBritish
StatusClosed
Appointed01 April 2007(6 days after company formation)
Appointment Duration12 years, 9 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Purbeck Way
Astley Tyldesley
Manchester
Lancashire
M29 7EP
Director NameMr Neil Watkiss
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wheatley Road
Swinton
Manchester
Lancashire
M27 9RW
Secretary NameMr Neil Watkiss
NationalityBritish
StatusResigned
Appointed01 April 2007(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wheatley Road
Swinton
Manchester
Lancashire
M27 9RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dean Watson
50.00%
Ordinary
1 at £1Mr Neil Watkiss
50.00%
Ordinary

Financials

Year2014
Turnover£73,638
Gross Profit£60,343
Net Worth£6,572
Cash£2,783
Current Liabilities£17,986

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
11 September 2019Amended micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 May 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 May 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
25 September 2015Termination of appointment of Neil Watkiss as a secretary on 1 August 2015 (1 page)
25 September 2015Termination of appointment of Neil Watkiss as a director on 1 August 2015 (1 page)
25 September 2015Termination of appointment of Neil Watkiss as a director on 1 August 2015 (1 page)
25 September 2015Termination of appointment of Neil Watkiss as a secretary on 1 August 2015 (1 page)
25 September 2015Termination of appointment of Neil Watkiss as a secretary on 1 August 2015 (1 page)
25 September 2015Termination of appointment of Neil Watkiss as a director on 1 August 2015 (1 page)
6 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
18 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Secretary's details changed for Dean Walton on 2 August 2011 (1 page)
2 August 2011Secretary's details changed for Dean Walton on 2 August 2011 (1 page)
2 August 2011Director's details changed for Neil Watkiss on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Dean Walton on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Neil Watkiss on 2 August 2011 (1 page)
2 August 2011Director's details changed for Dean Walton on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Neil Watkiss on 2 August 2011 (1 page)
2 August 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for Neil Watkiss on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Neil Watkiss on 2 August 2011 (1 page)
2 August 2011Secretary's details changed for Dean Walton on 2 August 2011 (1 page)
2 August 2011Director's details changed for Neil Watkiss on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Dean Walton on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (12 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (12 pages)
23 March 2010Registered office address changed from 7 Purbeck Way Astley Tyldesley Manchester Lanc's M29 7EP on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 7 Purbeck Way Astley Tyldesley Manchester Lanc's M29 7EP on 23 March 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 August 2009Return made up to 26/03/09; no change of members (4 pages)
5 August 2009Return made up to 26/03/09; no change of members (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 September 2008Return made up to 26/03/08; full list of members (7 pages)
15 September 2008Return made up to 26/03/08; full list of members (7 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Ad 01/04/07-01/04/07 £ si 2@1=2 £ ic 3/5 (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 7 purbeck way astley tyldesley manchester lancashire M29 7EP (1 page)
18 June 2007Ad 01/04/07-01/04/07 £ si 2@1=2 £ ic 3/5 (2 pages)
18 June 2007New secretary appointed;new director appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 7 purbeck way astley tyldesley manchester lancashire M29 7EP (1 page)
18 June 2007New secretary appointed;new director appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page)
26 April 2007Registered office changed on 26/04/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page)
26 April 2007Ad 01/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 April 2007New secretary appointed;new director appointed (2 pages)
26 April 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Ad 01/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
26 March 2007Incorporation (9 pages)
26 March 2007Incorporation (9 pages)