Company NameDMP Revenant Limited
Company StatusDissolved
Company Number04846398
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameTj Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Duffield Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Donald Charles Scott Nelson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMr Paul Duffield Davies
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMartin Shoesmith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 21 May 2019)
RoleFinancial Adviser
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameAnthony Frederick Heath
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 14 April 2008)
RoleChartered Accountant
Correspondence Address36 Tadorne Road
Tadworth
Surrey
KT20 5TF
Director NameMr Nicholas John Parish
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 19 January 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Louise Alison Davies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46 - 48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Deborah Ann Nelson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetjfinancial.co.uk

Location

Registered Address46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £0.05Deborah Ann Nelson
7.50%
Ordinary B
1.5k at £0.05Louise Alison Reynolds
7.50%
Ordinary B
7k at £0.05Martin Shoesmith
35.00%
Ordinary B
4.9k at £0.05Martin Shoesmith
24.50%
Ordinary A
2.6k at £0.05Deborah Ann Nelson
12.75%
Ordinary A
2.6k at £0.05Louise Alison Reynolds
12.75%
Ordinary A

Financials

Year2014
Net Worth£27,630
Cash£44,787
Current Liabilities£17,157

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
11 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
30 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
16 February 2017Termination of appointment of Deborah Ann Nelson as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Louise Alison Davies as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Louise Alison Davies as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Deborah Ann Nelson as a director on 16 February 2017 (1 page)
26 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
25 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
24 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Termination of appointment of Nicholas John Parish as a director on 19 January 2016 (1 page)
20 January 2016Termination of appointment of Nicholas John Parish as a director on 19 January 2016 (1 page)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(10 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(10 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Appointment of Mrs Deborah Ann Nelson as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mrs Louise Alison Davies as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mrs Louise Alison Davies as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mrs Deborah Ann Nelson as a director on 28 January 2015 (2 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(8 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(8 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(8 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(8 pages)
12 August 2013Director's details changed for Mr Nicholas John Parish on 1 July 2013 (2 pages)
12 August 2013Director's details changed for Mr Nicholas John Parish on 1 July 2013 (2 pages)
9 August 2013Director's details changed for Martin Shoesmith on 1 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Donald Charles Scott Nelson on 1 May 2013 (2 pages)
9 August 2013Director's details changed for Paul Duffield Davies on 1 May 2013 (2 pages)
9 August 2013Director's details changed for Paul Duffield Davies on 1 May 2013 (2 pages)
9 August 2013Director's details changed for Martin Shoesmith on 1 July 2013 (2 pages)
9 August 2013Secretary's details changed for Paul Duffield Davies on 1 May 2013 (2 pages)
9 August 2013Director's details changed for Mr Donald Charles Scott Nelson on 1 May 2013 (2 pages)
9 August 2013Secretary's details changed for Paul Duffield Davies on 1 May 2013 (2 pages)
9 August 2013Secretary's details changed for Paul Duffield Davies on 1 May 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Return made up to 25/07/09; full list of members (6 pages)
25 August 2009Return made up to 25/07/09; full list of members (6 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2008Return made up to 25/07/08; full list of members (6 pages)
11 August 2008Return made up to 25/07/08; full list of members (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Appointment terminated director anthony heath (1 page)
14 April 2008Appointment terminated director anthony heath (1 page)
2 August 2007Return made up to 25/07/07; full list of members (5 pages)
2 August 2007Return made up to 25/07/07; full list of members (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2006Registered office changed on 07/08/06 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
7 August 2006Registered office changed on 07/08/06 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
4 August 2006Return made up to 25/07/06; full list of members (4 pages)
4 August 2006Registered office changed on 04/08/06 from: sovereign house 29-31 limpsfield road sanderstead surrey CR2 9LA (1 page)
4 August 2006Return made up to 25/07/06; full list of members (4 pages)
4 August 2006Registered office changed on 04/08/06 from: sovereign house 29-31 limpsfield road sanderstead surrey CR2 9LA (1 page)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2005Return made up to 25/07/05; full list of members (4 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Return made up to 25/07/05; full list of members (4 pages)
25 July 2005Director's particulars changed (1 page)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
9 September 2004Ad 25/07/03-25/07/04 £ si [email protected] (2 pages)
9 September 2004Ad 25/07/03-25/07/04 £ si [email protected] (2 pages)
9 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
18 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 February 2004S-div 14/01/04 (1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 February 2004S-div 14/01/04 (1 page)
29 October 2003Registered office changed on 29/10/03 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
29 October 2003Registered office changed on 29/10/03 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Incorporation (17 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (17 pages)