Company NameDJJ Distribution Limited
Company StatusDissolved
Company Number03613814
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date29 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJeremy Stuart Saffer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address80 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Secretary NameBeverley Anne Saffer
NationalityBritish
StatusClosed
Appointed30 April 2002(3 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 29 October 2015)
RoleCompany Director
Correspondence Address80 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Director NameJohnathan Ian Scatchard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleJeweller
Correspondence Address5 Churchfield Lane
Great Ouseburn
York
North Yorkshire
YO26 9SG
Secretary NameJohnathan Ian Scatchard
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleJeweller
Correspondence Address5 Churchfield Lane
Great Ouseburn
York
North Yorkshire
YO26 9SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Allan House 10 John Princess Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Jeremy Stuart Saffer
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,092
Cash£173
Current Liabilities£106,068

Accounts

Latest Accounts1 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 September

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
16 June 2014Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 16 June 2014 (2 pages)
28 May 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Statement of affairs with form 4.19 (6 pages)
28 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2014Statement of affairs with form 4.19 (6 pages)
28 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2013Registration of charge 036138140001 (32 pages)
17 September 2013Registration of charge 036138140001 (32 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 1 September 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 1 September 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 1 September 2012 (8 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 1 September 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 1 September 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 1 September 2011 (6 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 1 September 2010 (6 pages)
28 May 2011Total exemption small company accounts made up to 1 September 2010 (6 pages)
28 May 2011Total exemption small company accounts made up to 1 September 2010 (6 pages)
16 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Jeremy Stuart Saffer on 12 August 2010 (2 pages)
16 September 2010Director's details changed for Jeremy Stuart Saffer on 12 August 2010 (2 pages)
16 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 1 September 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 1 September 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 1 September 2009 (4 pages)
28 May 2010Previous accounting period extended from 31 August 2009 to 1 September 2009 (1 page)
28 May 2010Previous accounting period extended from 31 August 2009 to 1 September 2009 (1 page)
28 May 2010Previous accounting period extended from 31 August 2009 to 1 September 2009 (1 page)
14 August 2009Return made up to 12/08/09; full list of members (3 pages)
14 August 2009Return made up to 12/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 August 2008Return made up to 12/08/08; full list of members (3 pages)
21 August 2008Return made up to 12/08/08; full list of members (3 pages)
23 August 2007Return made up to 12/08/07; full list of members (2 pages)
23 August 2007Return made up to 12/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 August 2006Return made up to 12/08/06; full list of members (2 pages)
15 August 2006Return made up to 12/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 August 2005Return made up to 12/08/05; full list of members (2 pages)
12 August 2005Return made up to 12/08/05; full list of members (2 pages)
28 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 12/08/04; full list of members (6 pages)
31 August 2004Return made up to 12/08/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 August 2003Return made up to 12/08/03; full list of members (6 pages)
21 August 2003Return made up to 12/08/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Return made up to 12/08/02; full list of members (7 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Return made up to 12/08/02; full list of members (7 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
24 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
24 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
16 August 2001Return made up to 12/08/01; full list of members (6 pages)
16 August 2001Return made up to 12/08/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 August 2000Return made up to 12/08/00; full list of members (6 pages)
21 August 2000Return made up to 12/08/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
8 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
12 August 1998Incorporation (17 pages)
12 August 1998Incorporation (17 pages)