Company NameDJV Management Limited
Company StatusDissolved
Company Number05017888
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDavid Joseph Charles Betteridge
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(6 days after company formation)
Appointment Duration11 years, 3 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressFlackley Ash Hotel
Peasmarsh
Rye
East Sussex
TN31 6YH
Director NameMr Joseph John Paul Betteridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(6 days after company formation)
Appointment Duration11 years, 3 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlackley Ash Hotel
Peasmarsh
Rye
East Sussex
TN31 6YH
Secretary NameMr Joseph John Paul Betteridge
NationalityBritish
StatusClosed
Appointed20 December 2004(11 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlackley Ash Hotel
Peasmarsh
Rye
East Sussex
TN31 6YH
Director NameMark Douglas Vernon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(6 days after company formation)
Appointment Duration11 months (resigned 20 December 2004)
RoleRestaurant Manager
Correspondence AddressTop Flat 204 Long Lane
Finchley
London
N3 2RA
Secretary NameMark Douglas Vernon
NationalityBritish
StatusResigned
Appointed22 January 2004(6 days after company formation)
Appointment Duration11 months (resigned 20 December 2004)
RoleRestaurant Manager
Correspondence AddressTop Flat 204 Long Lane
Finchley
London
N3 2RA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4th Flp Allan Huse
10 Jhn Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

200 at £1Djl Managements LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,255,046
Cash£91
Current Liabilities£407,858

Accounts

Latest Accounts30 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Administrator's progress report to 28 January 2015 (23 pages)
13 February 2015Administrator's progress report to 28 January 2015 (23 pages)
5 February 2015Administrator's progress report to 14 January 2015 (23 pages)
5 February 2015Notice of move from Administration to Dissolution on 28 January 2015 (23 pages)
5 February 2015Administrator's progress report to 14 January 2015 (23 pages)
5 February 2015Notice of move from Administration to Dissolution on 28 January 2015 (23 pages)
9 October 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
11 August 2014Administrator's progress report to 14 July 2014 (17 pages)
11 August 2014Administrator's progress report to 14 July 2014 (17 pages)
7 August 2014Administrator's progress report to 18 June 2014 (18 pages)
7 August 2014Administrator's progress report to 18 June 2014 (18 pages)
7 August 2014Administrator's progress report to 18 December 2013 (17 pages)
7 August 2014Administrator's progress report to 18 December 2013 (17 pages)
30 July 2014Notice of extension of period of Administration (1 page)
30 July 2014Notice of extension of period of Administration (1 page)
11 February 2014Notice of extension of period of Administration (1 page)
11 February 2014Notice of extension of period of Administration (1 page)
20 September 2013Administrator's progress report to 17 August 2013 (19 pages)
20 September 2013Administrator's progress report to 17 August 2013 (19 pages)
9 August 2013Statement of affairs with form 2.14B (9 pages)
9 August 2013Statement of affairs with form 2.14B (9 pages)
21 May 2013Result of meeting of creditors (3 pages)
21 May 2013Result of meeting of creditors (3 pages)
23 April 2013Statement of administrator's proposal (38 pages)
23 April 2013Statement of administrator's proposal (38 pages)
5 March 2013Total exemption small company accounts made up to 30 March 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 30 March 2012 (7 pages)
26 February 2013Appointment of an administrator (1 page)
26 February 2013Appointment of an administrator (1 page)
26 February 2013Registered office address changed from 843 Finchley Road London NW11 8NA on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from 843 Finchley Road London NW11 8NA on 26 February 2013 (2 pages)
8 November 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
8 November 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 200
(5 pages)
24 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 200
(5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts made up to 31 March 2009 (18 pages)
5 January 2010Accounts made up to 31 March 2009 (18 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
17 November 2008Accounts made up to 31 March 2008 (19 pages)
17 November 2008Accounts made up to 31 March 2008 (19 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 March 2008Return made up to 16/01/08; full list of members (3 pages)
31 March 2008Return made up to 16/01/08; full list of members (3 pages)
11 July 2007Accounts made up to 31 March 2007 (16 pages)
11 July 2007Accounts made up to 31 March 2007 (16 pages)
16 January 2007Return made up to 16/01/07; full list of members (2 pages)
16 January 2007Return made up to 16/01/07; full list of members (2 pages)
24 October 2006Accounts made up to 31 March 2006 (16 pages)
24 October 2006Accounts made up to 31 March 2006 (16 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
20 March 2006Return made up to 16/01/06; full list of members (2 pages)
20 March 2006Return made up to 16/01/06; full list of members (2 pages)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005 (6 pages)
22 August 2005 (6 pages)
18 March 2005Particulars of mortgage/charge (7 pages)
18 March 2005Particulars of mortgage/charge (7 pages)
3 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 August 2004Accounts made up to 31 March 2004 (1 page)
5 August 2004Accounts made up to 31 March 2004 (1 page)
28 July 2004Particulars of mortgage/charge (7 pages)
28 July 2004Particulars of mortgage/charge (7 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 22/01/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 January 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
29 January 2004Registered office changed on 29/01/04 from: 843 finchley road london NW11 8NA (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 843 finchley road london NW11 8NA (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Ad 22/01/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 January 2004Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 January 2004Registered office changed on 26/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 January 2004Director resigned (1 page)
16 January 2004Incorporation (16 pages)
16 January 2004Incorporation (16 pages)