Company NameDesign Jet Printers.com Limited
Company StatusDissolved
Company Number04034136
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJason John Burroughs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Glengall Business Centre
43-47 Glengall Road
London
SE15 6NF
Secretary NameMiss Angela Kitty Voysey
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Glengall Business Centre
43-47 Glengall Road
London
SE15 6NF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 2 Glengall Business Centre
43-47 Glengall Road
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
(4 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
(4 pages)
9 August 2010Secretary's details changed for Angela Kitty Voysey on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Jason John Burroughs on 14 July 2010 (2 pages)
9 August 2010Secretary's details changed for Angela Kitty Voysey on 14 July 2010 (2 pages)
9 August 2010Registered office address changed from 67 Westow Street London SE19 3RW on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 67 Westow Street London SE19 3RW on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 67 Westow Street London SE19 3RW on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Jason John Burroughs on 14 July 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts made up to 31 August 2008 (2 pages)
22 July 2008Return made up to 14/07/08; full list of members (3 pages)
22 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 June 2008Accounts made up to 31 August 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 June 2008Director's change of particulars / jason burroughs / 09/06/2008 (1 page)
18 June 2008Director's Change of Particulars / jason burroughs / 09/06/2008 / HouseName/Number was: , now: 9; Street was: 3 linden gardens, now: sanderson square; Post Town was: tunbridge wells, now: bromley; Post Code was: TN2 5QU, now: BR1 2FT (1 page)
11 September 2007Return made up to 14/07/07; full list of members (2 pages)
11 September 2007Return made up to 14/07/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 July 2007Accounts made up to 31 August 2006 (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 June 2006Accounts made up to 31 August 2005 (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 June 2005Accounts made up to 31 August 2004 (1 page)
4 August 2004Return made up to 14/07/04; full list of members (6 pages)
4 August 2004Return made up to 14/07/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
16 April 2004Accounts made up to 31 August 2003 (2 pages)
18 July 2003Return made up to 14/07/03; full list of members (6 pages)
18 July 2003Return made up to 14/07/03; full list of members (6 pages)
13 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 April 2003Accounts made up to 31 August 2002 (2 pages)
18 July 2002Return made up to 14/07/02; full list of members (6 pages)
18 July 2002Return made up to 14/07/02; full list of members (6 pages)
2 November 2001Accounts made up to 31 August 2001 (1 page)
2 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
2 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Return made up to 14/07/01; full list of members (6 pages)
24 October 2001Return made up to 14/07/01; full list of members (6 pages)
23 July 2001Registered office changed on 23/07/01 from: c/o piper smith & basham 31 warwick square london SW1V 2AF (1 page)
23 July 2001Registered office changed on 23/07/01 from: c/o piper smith & basham 31 warwick square london SW1V 2AF (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 13 barnfield tunbridge wells kent TN2 5XD (1 page)
18 December 2000Registered office changed on 18/12/00 from: 13 barnfield tunbridge wells kent TN2 5XD (1 page)
18 December 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
18 December 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
14 July 2000Incorporation (13 pages)