Company NameDHJV Limited
DirectorsRichard Stark Davies and John Anthony Harrison
Company StatusActive
Company Number07856839
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Stark Davies
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Strines Road
Marple
Cheshire
SK6 7GE
Director NameMr John Anthony Harrison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Lennox 508 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RU
Secretary NameJohn Anthony Harrison
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGlen Lennox 508 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RU

Location

Registered AddressThe Mission, 2nd Floor
50 Bridge Street
Manchester
M3 3BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Anthony Harrison
50.00%
Ordinary
1 at £1Richard Stark Davies
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

5 March 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
4 March 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
15 February 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
4 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
15 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 February 2014Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page)
7 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
13 March 2012Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY England on 13 March 2012 (1 page)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)