UKBizDB.co.uk

DJH ELECTRICAL LIMITED

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

This company is commonly known as Djh Electrical Limited. The company was founded 17 years ago and was given the registration number 06187520. The firm's registered office is in ORMSKIRK. You can find them at 32 Derby Street, , Ormskirk, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DJH ELECTRICAL LIMITED
Company Number:06187520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:32 Derby Street, Ormskirk, Lancashire, England, L39 2BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

Secretary01 April 2007Active
32 Derby Street, Ormskirk, England, L39 2BY

Director01 April 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary27 March 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director27 March 2007Active

People with Significant Control

Miss Chloe Jade Hallmark
Notified on:22 February 2017
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:32 Derby Street, Ormskirk, England, L39 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren James Hallmark
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:32 Derby Street, Ormskirk, England, L39 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Hallmark
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:32 Derby Street, Ormskirk, England, L39 2BY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Gazette

Gazette dissolved liquidation.

Download
2021-12-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-04Address

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

Download
2021-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-01Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person secretary company with change date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Change person secretary company with change date.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Address

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

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.