D J S CONTRACTS LIMITED
Overview
Company Name | D J S CONTRACTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01618855 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for D J S CONTRACTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for D J S CONTRACTS LIMITED?
Annual Return |
|
---|
What are the latest filings for D J S CONTRACTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 24, 2013 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Paul Gadsby as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Barnard as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Amy Williamson as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Amy Williamson as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Kirsty Daly as a secretary | 1 pages | TM02 | ||||||||||||||
Statement of capital on Jan 12, 2012
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||||||
Who are the officers of D J S CONTRACTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Secretary | St. Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 49141230004 | ||||||||
GADSBY, Andrew Paul | Director | Bishopsgate EC2M 3UR London 135 England | England | British | Bank Official | 74834980002 | ||||||||
BROMLEY, Heidi Elizabeth | Secretary | 40 Hitchings Way RH2 8EW Reigate Surrey | British | 33605720002 | ||||||||||
CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160697220001 | |||||||||||
EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
RODRIGUES, Michael Anthony | Secretary | 30 Tongdean Road BN3 6QE Hove East Sussex | British | 29404660001 | ||||||||||
STRANAGHAN, Patricia Ann | Secretary | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166981780001 | |||||||||||
WRAITH CARTER, Gillian | Secretary | 8 Great Lime Kilns Southwater RH13 9JL Horsham West Sussex | British | 109333000001 | ||||||||||
BARNARD, Andrew David | Director | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | Bank Official | 137736080001 | ||||||||
BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | Banker | 10670790001 | |||||||||
CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | Finance Director | 123744930001 | ||||||||
CUNDALL, David | Director | The Coppice Warren Lane BN8 4HX North Chailey East Sussex | British | Chartered Accountant | 29404670001 | |||||||||
HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | Finance House Manager | 107984310001 | ||||||||
JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | Accountant | 103077710001 | |||||||||
KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | Bank Official | 122158360001 | ||||||||
PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | Banker | 63084840002 | ||||||||
POWELL, Martin Edward | Director | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | Director Risk & Regulation | 59795080001 | ||||||||
RODRIGUES, Michael Anthony | Director | 30 Tongdean Road BN3 6QE Hove East Sussex | England | British | Semior Manager | 29404660001 | ||||||||
ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | Accountant/Banker | 64898180001 | ||||||||
SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | Accountant/Banker | 67033830004 |
Does D J S CONTRACTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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