Company Information for DJH ELECTRICAL LIMITED
C/O ATICUS RECOVERY LMITED, ROCKCLIFFE BUILDINGS 1 HANSON ROAD, LIVERPOOL, L9 7BP,
|
Company Registration Number
06187520
Private Limited Company
Liquidation |
Company Name | |
---|---|
DJH ELECTRICAL LIMITED | |
Legal Registered Office | |
C/O ATICUS RECOVERY LMITED ROCKCLIFFE BUILDINGS 1 HANSON ROAD LIVERPOOL L9 7BP Other companies in L9 | |
Company Number | 06187520 | |
---|---|---|
Company ID Number | 06187520 | |
Date formed | 2007-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2019 | |
Account next due | 05/04/2021 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-05 07:00:30 |
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 | ||
---|---|---|---|---|
DJH ELECTRICAL CONTRACTORS LIMITED | 9 GREEN PLACE RADYR CARDIFF UNITED KINGDOM CF15 8GF | Dissolved | Company formed on the 2015-11-02 | |
DJH ELECTRICAL SERVICES LTD | 9 RIVERSIDE WATERS MEETING ROAD BOLTON BL1 8TU | Active | Company formed on the 2018-03-05 |
Officer | Role | Date Appointed |
---|---|---|
PAULA LEIGH HALLMARK |
||
DARREN JAMES HALLMARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/21 FROM 32 Derby Street Ormskirk Lancashire L39 2BY England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULA LEIGH HALLMARK on 2020-08-18 | |
PSC04 | Change of details for Mr Darren James Hallmark as a person with significant control on 2020-08-18 | |
CH01 | Director's details changed for Mr Darren James Hallmark on 2020-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/20 FROM Level 3 Education Offices Huyton Hey Road Liverpool Merseyside L36 5YH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULA LEIGH HALLMARK on 2019-06-04 | |
PSC04 | Change of details for Miss Chloe Jade Hallmark as a person with significant control on 2019-06-04 | |
CH01 | Director's details changed for Mr Darren James Hallmark on 2019-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM Unit 26 Centec Business Centre Stopgate Lane Aintree Liverpool Merseyside L9 6AW | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 22/02/17 STATEMENT OF CAPITAL GBP 3 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 22/02/2017 | |
CC04 | Statement of company's objects | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULA LEIGH HALLMARK on 2017-03-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HALLMARK / 20/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HALLMARK / 20/03/2017 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-04-05 | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-04-05 | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HALLMARK / 27/03/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 05/04/2008 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWLSEY INDUSTRIAL PARK MERSEYSIDE L33 7UY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-06-24 |
Resolution | 2021-06-24 |
Proposal to Strike Off | 2009-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-05 | £ 119,375 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 112,003 |
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 DJH ELECTRICAL LIMITED
Cash Bank In Hand | 2013-04-05 | £ 48,021 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 8,780 |
Current Assets | 2013-04-05 | £ 114,038 |
Current Assets | 2012-04-05 | £ 62,777 |
Debtors | 2013-04-05 | £ 66,017 |
Debtors | 2012-04-05 | £ 53,997 |
Shareholder Funds | 2013-04-05 | £ 46,052 |
Tangible Fixed Assets | 2013-04-05 | £ 52,387 |
Tangible Fixed Assets | 2012-04-05 | £ 49,793 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DJH ELECTRICAL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DJH ELECTRICAL LIMITED | Event Date | 2021-06-24 |
Name of Company: DJH ELECTRICAL LIMITED Company Number: 06187520 Nature of Business: Other business support service activities Registered office: 32 Derby Street, Ormskirk, Lancs, L39 2BY Type of Liqu… | |||
Initiating party | Event Type | Resolution | |
Defending party | DJH ELECTRICAL LIMITED | Event Date | 2021-06-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DJH ELECTRICAL LIMITED | Event Date | 2009-07-21 |
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. |