Company Information for DQJ LIMITED
MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
04028015
Private Limited Company
Liquidation |
Company Name | |
---|---|
DQJ LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in N1 | |
Company Number | 04028015 | |
---|---|---|
Company ID Number | 04028015 | |
Date formed | 2000-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 25/06/2015 | |
Return next due | 23/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-02-05 08:14:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DQJ (HK) Limited | Unknown | Company formed on the 2020-02-17 | ||
DQJ & A LIMITED | 5A BEAR LANE SOUTHWARK LONDON SE1 0UH | Active | Company formed on the 2000-07-06 | |
DQJ STUDIOS LIMITED | 5A BEAR LANE SOUTHWARK LONDON SE1 0UH | Active | Company formed on the 2016-03-10 | |
DQJ TRANSPORTATION L.L.C. | 610 MCCARROLL ROAD PENSACOLA FL 32507 | Inactive | Company formed on the 2017-11-13 | |
DQJN CORP. | 15842 SW WARFIELD BLVD INDIANTOWN FL 34956 | Active | Company formed on the 2001-05-24 | |
DQJS CUSTODIAN PTY LTD | Active | Company formed on the 2013-06-21 | ||
DQJS ENTERPRISES LLC | 515 E. PARK AVENUE TALLAHASSEE FL 32301 | Inactive | Company formed on the 2006-12-11 | |
DQJS PTY LTD | Active | Company formed on the 2013-06-21 |
Officer | Role | Date Appointed |
---|---|---|
BOLT BURDON SECRETARIES LIMITED |
||
DAVID QUENTIN JAMES |
||
MARIA JESUS JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HACKWOOD CONSULTING LTD | Company Secretary | 2009-09-26 | CURRENT | 2009-09-26 | Liquidation | |
TREDEGAR HOUSE FREEHOLD LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-22 | Dissolved 2013-10-15 | |
MTR CORPORATION (SILVERLINK) LIMITED | Company Secretary | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
MTR CORPORATION (UK) LIMITED | Company Secretary | 2005-06-28 | CURRENT | 2004-08-13 | Active | |
DQJ STUDIOS LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
DJA.DJ LIMITED | Director | 2010-06-25 | CURRENT | 2010-04-28 | Active | |
DQJ & A LIMITED | Director | 2000-07-06 | CURRENT | 2000-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM Providence House Providence Place Islington London N1 0NT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BOLT BURDON SECRETARIES LIMITED on 2014-07-23 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/11 TO 31/12/11 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BOLT BURDON SECRETARIES LIMITED on 2010-06-25 | |
CH01 | Director's details changed for Maria Jesus James on 2010-06-25 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/06/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/06/08; full list of members | |
288c | Secretary's change of particulars / bolt burdon secretaries LIMITED / 28/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 16 THEBERTON STREET LONDON N1 0QX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-05 |
Notices to Creditors | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-01-01 | £ 107,100 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DQJ LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,336,667 |
Current Assets | 2012-01-01 | £ 1,529,682 |
Debtors | 2012-01-01 | £ 193,015 |
Tangible Fixed Assets | 2012-01-01 | £ 59,495 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as DQJ LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DQJ LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the following resolutions were passed on 11 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation. That for the purpose of the winding up of the Company, Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. For further details contact: Michael Colin John Sanders, Email: mick.sanders@mhllp.co.uk. Alternative contact: James Mackie, Email: james.mackie@mhllp.co.uk. Tel: 0207 429 3496 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DQJ LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the Creditors of the Company are required, on or before 25 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solictors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 March 2016 Office Holder details: Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Michael Colin John Sanders, Email: mick.sanders@mhllp.co.uk. Alternative contact: James Mackie, Email: james.mackie@mhllp.co.uk. Tel: 0207 429 3496 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DQJ LIMITED | Event Date | 2016-03-11 |
Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Michael Colin John Sanders, Email: mick.sanders@mhllp.co.uk. Alternative contact: James Mackie, Email: james.mackie@mhllp.co.uk. Tel: 0207 429 3496 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |