Company NameDJ Construction UK Limited
Company StatusDissolved
Company Number03211223
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNarendra Kumar Devshi Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Rees Drive
Stanmore
HA7 4YN
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusClosed
Appointed20 September 2006(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameHarji Karsan Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(5 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2003)
RoleBuilding Contractor
Correspondence Address13 Regal Way
Kenton
Harrow
Middlesex
HA3 0RZ
Director NameRakshaben Harji Patel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2004)
RoleSecretary
Correspondence Address13 Regal Way
Kenton
Harrow
Middlesex
HA3 0RZ
Secretary NameRakshaben Harji Patel
NationalityBritish
StatusResigned
Appointed17 June 1996(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2004)
RoleSecretary
Correspondence Address13 Regal Way
Kenton
Harrow
Middlesex
HA3 0RZ
Secretary NameMr Hiren Hasmukh Shah
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Chase
Edgware
Middlesex
HA8 5DJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSymphony Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2005(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2006)
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 December 2008Appointment Terminated Secretary symphony nominees LIMITED (1 page)
17 December 2008Return made up to 12/06/08; full list of members (3 pages)
17 December 2008Appointment terminated secretary symphony nominees LIMITED (1 page)
17 December 2008Return made up to 12/06/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 November 2007Return made up to 12/06/07; no change of members (7 pages)
14 November 2007Return made up to 12/06/07; no change of members (7 pages)
9 July 2007Amended accounts made up to 30 June 2006 (6 pages)
9 July 2007Amended accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Registered office changed on 05/10/06 from: kimberley house 31 burntoak broadway edgware middlesex HA8 5LD (1 page)
5 October 2006Registered office changed on 05/10/06 from: kimberley house 31 burntoak broadway edgware middlesex HA8 5LD (1 page)
29 August 2006Return made up to 12/06/06; full list of members (2 pages)
29 August 2006Return made up to 12/06/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 November 2005Secretary resigned (2 pages)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (2 pages)
17 November 2005New secretary appointed (1 page)
24 June 2005Return made up to 12/06/05; full list of members (2 pages)
24 June 2005Return made up to 12/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
9 July 2004Return made up to 12/06/04; full list of members (8 pages)
9 July 2004Director resigned (1 page)
9 July 2004Return made up to 12/06/04; full list of members (8 pages)
9 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (2 pages)
7 July 2004Secretary resigned (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 January 2004Director resigned (2 pages)
21 January 2004Director resigned (2 pages)
16 July 2003Return made up to 12/06/03; full list of members (8 pages)
16 July 2003Return made up to 12/06/03; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
26 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(8 pages)
26 June 2002Return made up to 12/06/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 12/06/01; full list of members (6 pages)
12 July 2001Return made up to 12/06/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 July 2000Return made up to 12/06/00; full list of members (6 pages)
24 July 2000Return made up to 12/06/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Return made up to 12/06/99; no change of members (4 pages)
5 July 1999Return made up to 12/06/99; no change of members (4 pages)
17 June 1998Return made up to 12/06/98; full list of members (6 pages)
17 June 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 July 1997Return made up to 12/06/97; full list of members (6 pages)
18 July 1997Return made up to 12/06/97; full list of members (6 pages)
3 May 1997Ad 18/04/97--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
3 May 1997Ad 18/04/97--------- £ si 750@1=750 £ ic 250/1000 (2 pages)
23 August 1996Ad 17/06/96--------- £ si 249@1=249 £ ic 1/250 (2 pages)
23 August 1996Ad 17/06/96--------- £ si 249@1=249 £ ic 1/250 (2 pages)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1996Registered office changed on 15/08/96 from: shah gillani & co kimberley house 13 sutton parade church road london NW4 1RR (1 page)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1996Registered office changed on 15/08/96 from: shah gillani & co kimberley house 13 sutton parade church road london NW4 1RR (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 June 1996Registered office changed on 19/06/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 June 1996Incorporation (14 pages)