Warning: file_put_contents(c/101b49bc0de0fca8824e6085166c7a65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Djm Refurbishments Ltd, SM1 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DJM REFURBISHMENTS LTD

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

This company is commonly known as Djm Refurbishments Ltd. The company was founded 12 years ago and was given the registration number 08107744. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DJM REFURBISHMENTS LTD
Company Number:08107744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 June 2012
End of financial year:31 October 2013
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director15 June 2012Active
19, Farncombe Road, Worthing, United Kingdom, BN11 2AY

Director09 October 2013Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-07Gazette

Gazette dissolved liquidation.

Download
2021-10-07Insolvency

Liquidation compulsory return final meeting.

Download
2021-05-17Insolvency

Liquidation compulsory winding up progress report.

Download
2020-06-03Insolvency

Liquidation disclaimer notice.

Download
2020-05-20Insolvency

Liquidation compulsory winding up progress report.

Download
2019-05-07Insolvency

Liquidation compulsory winding up progress report.

Download
2018-05-25Insolvency

Liquidation compulsory winding up progress report.

Download
2017-08-17Insolvency

Liquidation miscellaneous.

Download
2016-04-06Address

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

Download
2016-04-04Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-06-02Insolvency

Liquidation compulsory winding up order.

Download
2014-09-08Officers

Termination director company with name termination date.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Officers

Change person director company with change date.

Download
2014-07-02Officers

Change person director company with change date.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download
2013-10-15Accounts

Change account reference date company current extended.

Download
2013-10-14Officers

Appoint person director company with name.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.