Altrincham
Cheshire
WA14 1EZ
Website | www.dja-it-solutions.co.uk/ |
---|---|
Telephone | 01925 758101 |
Telephone region | Warrington |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | David Antrobus 60.00% Ordinary |
---|---|
40 at £1 | Karen Antrobus 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £10,013 |
Current Liabilities | £68,082 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 26 May 2020 (overdue) |
7 March 2023 | Liquidators' statement of receipts and payments to 11 February 2023 (9 pages) |
---|---|
3 March 2022 | Liquidators' statement of receipts and payments to 11 February 2022 (9 pages) |
18 May 2021 | Removal of liquidator by court order (7 pages) |
7 April 2021 | Liquidators' statement of receipts and payments to 11 February 2021 (11 pages) |
24 February 2020 | Registered 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 2020 | Resolutions
|
21 February 2020 | Statement of affairs (10 pages) |
21 February 2020 | Appointment of a voluntary liquidator (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 July 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
21 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
14 June 2018 | Director's details changed for Mr David Antrobus on 12 February 2018 (2 pages) |
14 June 2018 | Change of details for Mr David Antrobus as a person with significant control on 30 September 2017 (2 pages) |
14 June 2018 | Notification of Karen Antrobus as a person with significant control on 30 September 2017 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Director's details changed for Mr David Antrobus on 17 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
5 November 2013 | Registered office address changed from 33 Church View Lymm Cheshire WA13 9ES on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 33 Church View Lymm Cheshire WA13 9ES on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Mr David Antrobus on 17 October 2013 (2 pages) |
5 November 2013 | Registered office address changed from 33 Church View Lymm Cheshire WA13 9ES on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
25 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
12 November 2012 | Registered office address changed from 26 Church Road Lymm Cheshire WA13 0QQ England on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from 26 Church Road Lymm Cheshire WA13 0QQ England on 12 November 2012 (2 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|