Company NameD.J.John & Co,Limited
Company StatusDissolved
Company Number00415824
CategoryPrivate Limited Company
Incorporation Date25 July 1946(77 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrace Ciclitira
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(46 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 15 January 2002)
RoleSecretary
Correspondence Address50 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameDr Karen Elizabeth Ciclitira
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(54 years after company formation)
Appointment Duration1 year, 5 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Belsize Park Gardens
London
NW3 4LH
Secretary NameDr Karen Elizabeth Ciclitira
NationalityBritish
StatusClosed
Appointed04 August 2000(54 years after company formation)
Appointment Duration1 year, 5 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Belsize Park Gardens
London
NW3 4LH
Director NameDennis John Ciclitira
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(46 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 June 2000)
RoleMerchant
Correspondence Address50 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Secretary NameDennis John Ciclitira
NationalityBritish
StatusResigned
Appointed17 October 1992(46 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address50 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD

Location

Registered Address8 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,946
Cash£81,635
Current Liabilities£183,889

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned;director resigned (1 page)
15 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 November 1999Return made up to 17/10/99; full list of members (6 pages)
2 November 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
2 November 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
16 November 1998Return made up to 17/10/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
5 November 1997Return made up to 17/10/97; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
9 December 1996Return made up to 17/10/96; full list of members (6 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
15 November 1995Return made up to 17/10/95; full list of members (12 pages)
15 November 1995Registered office changed on 15/11/95 from: 8 baltic street london EC1Y otb (1 page)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)