Company NameDje123 Limited
Company StatusDissolved
Company Number04182441
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years ago)
Dissolution Date27 February 2016 (8 years, 1 month ago)
Previous NameJust Imaging Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDavid John Etheridge
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Campion Grove
Halesowen
West Midlands
B63 1HB
Secretary NameMrs Linda Anne Etheridge
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleSecretary
Correspondence Address24 Campion Grove
Halesowen
West Midlands
B63 1HB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,208
Current Liabilities£60,711

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2015Liquidators' statement of receipts and payments to 27 September 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 27 September 2015 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 27 September 2015 (5 pages)
22 April 2015Liquidators' statement of receipts and payments to 27 March 2015 (5 pages)
22 April 2015Liquidators statement of receipts and payments to 27 March 2015 (5 pages)
22 April 2015Liquidators' statement of receipts and payments to 27 March 2015 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 27 September 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 27 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 27 September 2014 (5 pages)
9 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (5 pages)
9 April 2014Liquidators' statement of receipts and payments to 27 March 2014 (5 pages)
9 April 2014Liquidators statement of receipts and payments to 27 March 2014 (5 pages)
7 October 2013Liquidators statement of receipts and payments to 27 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 27 March 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 27 March 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 27 March 2013 (5 pages)
15 October 2012Liquidators statement of receipts and payments to 27 September 2012 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 27 September 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 27 March 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
25 January 2012Court order insolvency:miscellaneous replacement liquidators (11 pages)
25 January 2012Court order insolvency:miscellaneous replacement liquidators (11 pages)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
11 June 2009Insolvency:s/s cert.release of liquidator (1 page)
11 June 2009Insolvency:s/s cert.release of liquidator (1 page)
27 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
27 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Registered office changed on 27/04/2009 from mayfields insolvency practitoners church steps house queensway halesowen B63 4AB (1 page)
27 April 2009Registered office changed on 27/04/2009 from mayfields insolvency practitoners church steps house queensway halesowen B63 4AB (1 page)
25 February 2009Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2006Ad 01/09/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2006Nc inc already adjusted 01/09/06 (1 page)
24 October 2006Nc inc already adjusted 01/09/06 (1 page)
24 October 2006Ad 01/09/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Registered office changed on 11/10/06 from: 7 centre court vine lane halesowen west midlands B63 3EB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 7 centre court vine lane halesowen west midlands B63 3EB (1 page)
6 October 2006Statement of affairs (5 pages)
6 October 2006Statement of affairs (5 pages)
6 October 2006Appointment of a voluntary liquidator (1 page)
6 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2006Appointment of a voluntary liquidator (1 page)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 September 2006Company name changed just imaging LIMITED\certificate issued on 15/09/06 (2 pages)
15 September 2006Company name changed just imaging LIMITED\certificate issued on 15/09/06 (2 pages)
25 May 2006Return made up to 19/03/06; full list of members (6 pages)
25 May 2006Return made up to 19/03/06; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Return made up to 19/03/05; full list of members (6 pages)
20 May 2005Return made up to 19/03/05; full list of members (6 pages)
3 September 2004Return made up to 19/03/04; full list of members (6 pages)
3 September 2004Return made up to 19/03/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
5 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
25 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
14 April 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
14 April 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
13 April 2003Return made up to 19/03/03; full list of members (6 pages)
13 April 2003Return made up to 19/03/03; full list of members (6 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
19 March 2001Incorporation (9 pages)
19 March 2001Incorporation (9 pages)