DANIEL JOHNS SUITES LTD

DANIEL JOHNS SUITES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDANIEL JOHNS SUITES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10211869
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DANIEL JOHNS SUITES LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DANIEL JOHNS SUITES LTD located?

    Registered Office Address
    Hunter House
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of DANIEL JOHNS SUITES LTD?

    Previous Company Names
    Company NameFromUntil
    DJ SUITES LONDON LTDJun 12, 2017Jun 12, 2017
    DJ SUITES LTDJun 02, 2016Jun 02, 2016

    What are the latest accounts for DANIEL JOHNS SUITES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What is the status of the latest confirmation statement for DANIEL JOHNS SUITES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 15, 2022
    Next Confirmation Statement DueJan 29, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2021
    OverdueYes

    What are the latest filings for DANIEL JOHNS SUITES LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 17, 2024

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 17, 2023

    14 pagesLIQ03

    Termination of appointment of Khalid Iqbal Bhatti as a director on Jul 07, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 17, 2022

    14 pagesLIQ03

    Registered office address changed from Regent88 210 Church Road Leyton London E10 7JQ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on Oct 28, 2021

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 18, 2021

    LRESEX

    Total exemption full accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to Regent88 210 Church Road Leyton London E10 7JQ on Jul 01, 2019

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 15, 2018 with updates

    4 pagesCS01

    Registered office address changed from Ceme Innovation Centre Marsh Way Rainham RM13 8EU United Kingdom to Ceme Marsh Way Rainham RM13 8EU on Nov 20, 2017

    1 pagesAD01

    Confirmation statement made on Jun 03, 2017 with updates

    4 pagesCS01

    Notification of Orix Ltd. as a person with significant control on Jun 04, 2016

    1 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 12, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2017

    RES15

    Annual return made up to Jun 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01

    Incorporation

    36 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of DANIEL JOHNS SUITES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATTI, Khalid Iqbal
    Goffs Lane
    Goffs Oak
    EN7 5HJ Waltham Cross
    527
    United Kingdom
    Director
    Goffs Lane
    Goffs Oak
    EN7 5HJ Waltham Cross
    527
    United Kingdom
    EnglandPakistaniEntrepreneur181775350002

    Who are the persons with significant control of DANIEL JOHNS SUITES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orix Ltd.
    Hagley Road
    B16 8PE Birmingham
    Avix Business Centre
    England
    Jun 04, 2016
    Hagley Road
    B16 8PE Birmingham
    Avix Business Centre
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DANIEL JOHNS SUITES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zain Iqbal
    Hunter House 109 Snakes Lane West
    IG8 0DY Woodford Green
    Essex
    practitioner
    Hunter House 109 Snakes Lane West
    IG8 0DY Woodford Green
    Essex

    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