Djc Private Hire Limited

General information

Name:

Djc Private Hire Ltd

Office Address:

C/o Jdw Accountants Limited Basepoint Centres Ltd Premier Way Abbey Park Industrial Estate SO51 9AQ Romsey

Number: 08399423

Incorporation date: 2013-02-12

Dissolution date: 2020-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08399423 11 years ago, Djc Private Hire Limited had been a private limited company until Tue, 7th Apr 2020 - the time it was officially closed. The latest registration address was C/o Jdw Accountants Limited Basepoint Centres Ltd Premier Way, Abbey Park Industrial Estate Romsey.

As found in the enterprise's executives data, there were three directors: Stephen L., Anne K. and Philip K..

Executives who had control over this firm were as follows: Philip K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephen L. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Anne K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen L.

Role: Director

Appointed: 12 February 2013

Latest update: 8 November 2023

Anne K.

Role: Director

Appointed: 12 February 2013

Latest update: 8 November 2023

Philip K.

Role: Director

Appointed: 12 February 2013

Latest update: 8 November 2023

People with significant control

Philip K.
Notified on 12 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen L.
Notified on 12 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anne K.
Notified on 12 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 26 February 2020
Confirmation statement last made up date 12 February 2019
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 12 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

HQ address,
2015

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

HQ address,
2016

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

Accountant/Auditor,
2016 - 2015

Name:

Thomas Croft Limited

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
7
Company Age

Closest Companies - by postcode