Company NameD.J.S. Engineering Services Limited
Company StatusDissolved
Company Number01345701
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 3 months ago)
Dissolution Date9 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Anthony Simmonds
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(13 years after company formation)
Appointment Duration24 years, 12 months (closed 09 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrockswood 14 Greenhurst Lane
Oxted
Surrey
RH8 0LB
Secretary NameMr David Anthony Simmonds
NationalityBritish
StatusClosed
Appointed17 January 1991(13 years after company formation)
Appointment Duration24 years, 12 months (closed 09 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockswood 14 Greenhurst Lane
Oxted
Surrey
RH8 0LB
Director NameMr Alan Edward Neenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(13 years after company formation)
Appointment Duration18 years, 6 months (resigned 12 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPostlake 21 Wood Lodge Lane
West Wickham
Kent
BR4 9LY

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

90 at 1David Anthony Simmonds
90.00%
Ordinary
10 at 1Alan Edward Neenan
10.00%
Ordinary

Financials

Year2014
Net Worth£3,393
Cash£11,857
Current Liabilities£102,226

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
9 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
8 May 2015Liquidators statement of receipts and payments to 20 April 2015 (10 pages)
8 May 2015Liquidators' statement of receipts and payments to 20 April 2015 (10 pages)
8 May 2015Liquidators' statement of receipts and payments to 20 April 2015 (10 pages)
12 May 2014Liquidators' statement of receipts and payments to 20 April 2014 (11 pages)
12 May 2014Liquidators' statement of receipts and payments to 20 April 2014 (11 pages)
12 May 2014Liquidators statement of receipts and payments to 20 April 2014 (11 pages)
13 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (12 pages)
13 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (12 pages)
13 June 2013Liquidators statement of receipts and payments to 20 April 2013 (12 pages)
15 June 2012Liquidators' statement of receipts and payments to 20 April 2012 (9 pages)
15 June 2012Liquidators statement of receipts and payments to 20 April 2012 (9 pages)
15 June 2012Liquidators' statement of receipts and payments to 20 April 2012 (9 pages)
9 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 May 2011Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 6 May 2011 (2 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Statement of affairs with form 4.19 (6 pages)
4 May 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(4 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Appointment terminated director alan neenan (1 page)
29 July 2009Appointment terminated director alan neenan (1 page)
19 March 2009Return made up to 31/01/09; full list of members (4 pages)
19 March 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 April 2008Return made up to 31/01/08; full list of members (4 pages)
17 April 2008Return made up to 31/01/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW (1 page)
2 February 2008Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW (1 page)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 June 2006Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page)
27 June 2006Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page)
24 April 2006Return made up to 31/01/06; full list of members (7 pages)
24 April 2006Return made up to 31/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 September 2004Registered office changed on 06/09/04 from: 151 high street london N14 6JR (1 page)
6 September 2004Registered office changed on 06/09/04 from: 151 high street london N14 6JR (1 page)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (9 pages)
25 February 2003Return made up to 31/01/03; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
1 August 1999Full accounts made up to 31 March 1998 (6 pages)
1 August 1999Full accounts made up to 31 March 1998 (6 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)