Company NameDJR Homes Limited
Company StatusDissolved
Company Number03406010
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKanuk Kumar Bose
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 13 June 2014)
RoleArchitect
Correspondence AddressOgscastle Roman Road
Carnwath
Lemark
MK11 9NE
Director NameDr Angus Campbell Mackay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 13 June 2014)
RoleChemist
Country of ResidenceScotland
Correspondence Address7 Caberston Road
Walkerburn
EH43 6AU
Scotland
Secretary NameDr Angus Campbell Mackay
NationalityBritish
StatusClosed
Appointed16 December 2005(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 13 June 2014)
RoleChemist
Country of ResidenceScotland
Correspondence Address7 Caberston Road
Walkerburn
EH43 6AU
Scotland
Director NameDavid Campbell Robb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleBuilder
Correspondence AddressIsabella
Muirburn
Skirling
ML12 6HL
Scotland
Secretary NameJosephine Robb
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIsabella
Muirburn
Skirling
ML12 6HL
Scotland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at 0.5Karens Kumar Bose
100.00%
Ordinary

Financials

Year2014
Turnover£402,789
Gross Profit-£113,250
Net Worth£506,862
Current Liabilities£2,095,721

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Notice of final account prior to dissolution (1 page)
13 March 2014Return of final meeting of creditors (1 page)
13 March 2014Notice of final account prior to dissolution (1 page)
13 December 2013Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages)
14 October 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 14 October 2011 (1 page)
20 May 2010Registered office address changed from 54 Crescent Road Burgess Hill West Sussex RH15 8EQ on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 54 Crescent Road Burgess Hill West Sussex RH15 8EQ on 20 May 2010 (1 page)
13 May 2010Appointment of a liquidator (1 page)
13 May 2010Appointment of a liquidator (1 page)
22 February 2010Order of court to wind up (1 page)
22 February 2010Order of court to wind up (1 page)
16 February 2010Order of court to wind up (2 pages)
16 February 2010Order of court to wind up (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 2
(10 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 2
(10 pages)
4 September 2009Total exemption full accounts made up to 31 July 2007 (7 pages)
4 September 2009Amended accounts made up to 31 July 2008 (7 pages)
4 September 2009Total exemption full accounts made up to 31 July 2006 (7 pages)
4 September 2009Total exemption full accounts made up to 31 July 2006 (7 pages)
4 September 2009Total exemption full accounts made up to 31 July 2007 (7 pages)
4 September 2009Amended accounts made up to 31 July 2008 (7 pages)
3 September 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
3 September 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
17 February 2009Total exemption full accounts made up to 31 July 2005 (9 pages)
17 February 2009Total exemption full accounts made up to 31 July 2005 (9 pages)
13 February 2009Return made up to 07/07/07; no change of members (4 pages)
13 February 2009Return made up to 07/07/08; no change of members (4 pages)
13 February 2009Return made up to 07/07/08; no change of members (4 pages)
13 February 2009Return made up to 07/07/07; no change of members (4 pages)
28 November 2008Compulsory strike-off action has been suspended (1 page)
28 November 2008Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Return made up to 07/07/06; full list of members (7 pages)
8 August 2006Return made up to 07/07/06; full list of members (7 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Particulars of mortgage/charge (4 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006New secretary appointed;new director appointed (2 pages)
28 December 2005New director appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (1 page)
28 December 2005Director resigned (1 page)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
28 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2005Particulars of mortgage/charge (5 pages)
25 June 2005Particulars of mortgage/charge (5 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
26 November 2004Particulars of mortgage/charge (5 pages)
26 November 2004Particulars of mortgage/charge (5 pages)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
3 July 2004Particulars of mortgage/charge (4 pages)
3 July 2004Particulars of mortgage/charge (4 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
30 June 2004Particulars of mortgage/charge (5 pages)
30 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
18 July 2003Return made up to 07/07/03; full list of members (6 pages)
18 July 2003Return made up to 07/07/03; full list of members (6 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2003Particulars of mortgage/charge (6 pages)
12 May 2003Particulars of mortgage/charge (6 pages)
1 May 2003Particulars of mortgage/charge (9 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (9 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
22 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
25 July 2002Return made up to 21/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2002Return made up to 21/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Particulars of mortgage/charge (6 pages)
23 January 2002Particulars of mortgage/charge (6 pages)
29 December 2001Particulars of mortgage/charge (4 pages)
29 December 2001Particulars of mortgage/charge (4 pages)
1 December 2001Particulars of mortgage/charge (6 pages)
1 December 2001Particulars of mortgage/charge (6 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
26 July 2001Return made up to 21/07/01; full list of members (6 pages)
26 July 2001Return made up to 21/07/01; full list of members (6 pages)
11 July 2001Particulars of mortgage/charge (5 pages)
11 July 2001Particulars of mortgage/charge (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
19 December 2000Particulars of mortgage/charge (4 pages)
19 December 2000Particulars of mortgage/charge (4 pages)
31 August 2000Return made up to 21/07/00; full list of members (6 pages)
31 August 2000Return made up to 21/07/00; full list of members (6 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
18 March 2000Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
18 August 1999Return made up to 21/07/99; no change of members (6 pages)
18 August 1999Return made up to 21/07/99; no change of members (6 pages)
13 August 1999Accounts for a small company made up to 31 July 1998 (2 pages)
13 August 1999Accounts for a small company made up to 31 July 1998 (2 pages)
8 September 1997Registered office changed on 08/09/97 from: eodysan cottage gloucester road burgess hill west sussex RH15 8QD (1 page)
8 September 1997Registered office changed on 08/09/97 from: eodysan cottage gloucester road burgess hill west sussex RH15 8QD (1 page)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
23 July 1997Director resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: 17 city business centre lower road london SE16 1AA (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: 17 city business centre lower road london SE16 1AA (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Director resigned (1 page)
21 July 1997Incorporation (11 pages)
21 July 1997Incorporation (11 pages)