General information

Name:

Djsj Ltd

Office Address:

21 Berwyn Way CV10 8QW Nuneaton

Number: 07566550

Incorporation date: 2011-03-16

Dissolution date: 2023-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Djsj started its business in the year 2011 as a Private Limited Company under the following Company Registration No.: 07566550. The firm's headquarters was situated in Nuneaton at 21 Berwyn Way. The Djsj Limited firm had been operating in this business for 12 years.

The business was directed by a single managing director: David E., who was chosen to lead the company in 2011.

David E. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

David E.

Role: Director

Appointed: 16 March 2011

Latest update: 25 October 2023

People with significant control

David E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 January 2023
Confirmation statement last made up date 02 January 2022
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 September 2014
Annual Accounts 23 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 August 2015
Annual Accounts 28 September 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 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 16 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 Chiltern Crescent

Post code:

OX10 0PE

City / Town:

Wallingford

HQ address,
2014

Address:

10 Chiltern Crescent

Post code:

OX10 0PE

City / Town:

Wallingford

HQ address,
2015

Address:

10 Chiltern Crescent

Post code:

OX10 0PE

City / Town:

Wallingford

HQ address,
2016

Address:

10 Chiltern Crescent

Post code:

OX10 0PE

City / Town:

Wallingford

Accountant/Auditor,
2014

Name:

Creber Consulting Ltd T/a Mayers

Address:

31 Mary Seacole Road The Millfields

Post code:

PL1 3JY

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 95110 : Repair of computers and peripheral equipment
12
Company Age

Closest Companies - by postcode