UKBizDB.co.uk

DJ CONSULTING (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dj Consulting (u.k.) Limited. The company was founded 23 years ago and was given the registration number 04124538. The firm's registered office is in PENRITH. You can find them at Birbeck House, Duke Street, Penrith, Cumbria. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DJ CONSULTING (U.K.) LIMITED
Company Number:04124538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Phillis Hill, Midsomer Norton, Radstock, United Kingdom, BA3 2SW

Secretary01 November 2003Active
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX

Director24 March 2015Active
11 Hatch Close, Chapel Row, Bucklebury, RG7 6NZ

Secretary13 December 2000Active
20, Phillis Hill, Midsomer Norton, Radstock, United Kingdom, BA3 2SW

Director13 December 2000Active
11 Hatch Close, Chapel Row, Bucklebury, RG7 6NZ

Director13 December 2000Active

People with Significant Control

Mrs Elaine Dowling
Notified on:13 December 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Arthur Anderson
Notified on:13 December 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

Liquidation compulsory return final meeting.

Download
2023-01-03Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-13Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-06-03Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-12-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-11-02Insolvency

Liquidation compulsory winding up order.

Download
2020-07-21Restoration

Restoration order of court.

Download
2019-04-16Gazette

Gazette dissolved voluntary.

Download
2019-01-29Gazette

Gazette notice voluntary.

Download
2019-01-17Dissolution

Dissolution application strike off company.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-14Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.