D J S CONTRACTS LIMITED

D J S CONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameD J S CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01618855
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D J S CONTRACTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is D J S CONTRACTS LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3UR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D J S CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for D J S CONTRACTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for D J S CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 24, 2013

    1 pagesAD01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Annual return made up to Jun 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2013

    Statement of capital on Jun 25, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Andrew Paul Gadsby as a director

    2 pagesAP01

    Termination of appointment of Andrew Barnard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Amy Williamson as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Amy Williamson as a secretary

    2 pagesAP03

    Termination of appointment of Kirsty Daly as a secretary

    1 pagesTM02

    Statement of capital on Jan 12, 2012

    • Capital: GBP 1
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Who are the officers of D J S CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St. Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant49141230004
    GADSBY, Andrew Paul
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritishBank Official74834980002
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    CAMERON, Lindsey Helen
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Secretary
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Other132335590001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DALY, Kirsty
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    160697220001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    RODRIGUES, Michael Anthony
    30 Tongdean Road
    BN3 6QE Hove
    East Sussex
    Secretary
    30 Tongdean Road
    BN3 6QE Hove
    East Sussex
    British29404660001
    STRANAGHAN, Patricia Ann
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    Secretary
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    British39114460001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166981780001
    WRAITH CARTER, Gillian
    8 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    Secretary
    8 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    British109333000001
    BARNARD, Andrew David
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    Director
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    EnglandBritishBank Official137736080001
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    BritishBanker10670790001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritishFinance Director123744930001
    CUNDALL, David
    The Coppice
    Warren Lane
    BN8 4HX North Chailey
    East Sussex
    Director
    The Coppice
    Warren Lane
    BN8 4HX North Chailey
    East Sussex
    BritishChartered Accountant29404670001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritishFinance House Manager107984310001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    BritishAccountant103077710001
    KAPUR, Neeraj
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    Director
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    United KingdomBritishBank Official122158360001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritishBanker63084840002
    POWELL, Martin Edward
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    Director
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    United KingdomBritishDirector Risk & Regulation59795080001
    RODRIGUES, Michael Anthony
    30 Tongdean Road
    BN3 6QE Hove
    East Sussex
    Director
    30 Tongdean Road
    BN3 6QE Hove
    East Sussex
    EnglandBritishSemior Manager29404660001
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Director
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    EnglandBritishAccountant/Banker64898180001
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritishAccountant/Banker67033830004

    Does D J S CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 30, 1990
    Delivered On Aug 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Old texaco depot, water lane, exeter, devon. Title no. Dn 169070; and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 1990Registration of a charge
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 26, 1990
    Delivered On May 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever by virtue of the agreements and the loan agreements (as defined in the charge)
    Short particulars
    Fixed charge over all leasing agreements, all monies payable under such agreements, the goods comprised in the agreements, the benefit of all guarantees, indemnities and insurances etc. in connection with or relating to the agreements. (For full details see doc M98C).
    Persons Entitled
    • Standard Finance Limited and Ctl LTD.
    • Chartered Trust PLC, Chartered Leasing Limited, Ct Vehicle Leasing Limited
    Transactions
    • May 04, 1990Registration of a charge
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Assignment & charge of sub letting agreements.
    Created On Jan 31, 1990
    Delivered On Feb 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the principal agreement
    Short particulars
    All the rights title and interest of the company in sub-leases in respert of goods, the benefit of all guarantees intermnities negotiable instruments & securities in connection with the sub-leases.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Feb 01, 1990Registration of a charge
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 13, 1989
    Delivered On Jul 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 1989Registration of a charge
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Deed
    Created On May 12, 1989
    Delivered On May 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire/lease purchase or leasing agreements.
    Short particulars
    The benefit of all rights in, all monies due under all guarantees given all insurances effected pursuant to all hire or lease agreements.
    Persons Entitled
    • General Guarantee Corporation Limited
    Transactions
    • May 26, 1989Registration of a charge
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Charge
    Created On Jan 02, 1986
    Delivered On Jan 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title & interest of the company in sub leases now or hereafter made by the company in respect of goods comprised in hp/leasing contract hire agreements now or hereafter made between the garage and the company tog. With the benefit of all guarantees, indemnities negotiable instruments & securities taken by the company in connection with the sub leases (see M15).
    Persons Entitled
    • Mercantile Credit Company Limited.
    Transactions
    • Jan 07, 1986Registration of a charge
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 25, 1983
    Delivered On Dec 01, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc 13). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 1983Registration of a charge
    Debenture
    Created On Nov 02, 1982
    Delivered On Nov 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking & all property & assets present & future inc. Goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 1982Registration of a charge
    Charge
    Created On Oct 05, 1982
    Delivered On Oct 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of existing sub-let agreements and of future sub-let agreements
    Short particulars
    Hire or leasing agreements now made or hereafter to be made by the company in respect of goods comprised in hire purchase or leisure agreements now or hereafter made between the company and either of the mortgages tog. With all monies from time to time becoming payable under each hire or leasing agreements (see doc M11).
    Persons Entitled
    • Bowmaker (Commercial) Limited and Bowmaker Leasing Limited
    Transactions
    • Oct 12, 1982Registration of a charge
    • Aug 17, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0