Company NameDJA IT Solutions Limited
DirectorDavid Antrobus
Company StatusLiquidation
Company Number07955505
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David Antrobus
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ

Contact

Websitewww.dja-it-solutions.co.uk/
Telephone01925 758101
Telephone regionWarrington

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1David Antrobus
60.00%
Ordinary
40 at £1Karen Antrobus
40.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£10,013
Current Liabilities£68,082

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2019 (4 years, 10 months ago)
Next Return Due26 May 2020 (overdue)

Filing History

7 March 2023Liquidators' statement of receipts and payments to 11 February 2023 (9 pages)
3 March 2022Liquidators' statement of receipts and payments to 11 February 2022 (9 pages)
18 May 2021Removal of liquidator by court order (7 pages)
7 April 2021Liquidators' statement of receipts and payments to 11 February 2021 (11 pages)
24 February 2020Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 February 2020 (2 pages)
21 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
(1 page)
21 February 2020Statement of affairs (10 pages)
21 February 2020Appointment of a voluntary liquidator (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 July 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
21 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
14 June 2018Director's details changed for Mr David Antrobus on 12 February 2018 (2 pages)
14 June 2018Change of details for Mr David Antrobus as a person with significant control on 30 September 2017 (2 pages)
14 June 2018Notification of Karen Antrobus as a person with significant control on 30 September 2017 (2 pages)
31 May 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 5 January 2015 (1 page)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Director's details changed for Mr David Antrobus on 17 October 2013 (2 pages)
5 November 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
5 November 2013Registered office address changed from 33 Church View Lymm Cheshire WA13 9ES on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 33 Church View Lymm Cheshire WA13 9ES on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mr David Antrobus on 17 October 2013 (2 pages)
5 November 2013Registered office address changed from 33 Church View Lymm Cheshire WA13 9ES on 5 November 2013 (1 page)
5 November 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
25 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
25 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
12 November 2012Registered office address changed from 26 Church Road Lymm Cheshire WA13 0QQ England on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 26 Church Road Lymm Cheshire WA13 0QQ England on 12 November 2012 (2 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)