Company NameDJG Services Limited
Company StatusDissolved
Company Number05138768
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Garbacz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Hendon Lane
Finchley
London
N3 3PS
Secretary NameJoshua Adam Bentley
NationalityBritish
StatusClosed
Appointed19 August 2005(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Secretary NameJulia Miller
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Howard Road
London
NW2 6DR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitedjgservices.co.uk

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

100 at £1Evelynne Garbacz
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Director's details changed for David Garbacz on 26 May 2016 (2 pages)
13 July 2016Director's details changed for David Garbacz on 26 May 2016 (2 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
13 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for David Garbacz on 24 May 2012 (2 pages)
25 May 2012Director's details changed for David Garbacz on 24 May 2012 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 June 2010Secretary's details changed for Joshua Adam Bentley on 26 May 2010 (1 page)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Joshua Adam Bentley on 26 May 2010 (1 page)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 June 2009Return made up to 26/05/09; full list of members (3 pages)
19 June 2009Return made up to 26/05/09; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 August 2008Secretary's change of particulars / joshua bentley / 26/05/2008 (1 page)
21 August 2008Return made up to 26/05/08; full list of members (3 pages)
21 August 2008Return made up to 26/05/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / joshua bentley / 26/05/2008 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 June 2007Return made up to 26/05/07; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Location of register of members (1 page)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 26/05/05; full list of members (2 pages)
8 September 2005Return made up to 26/05/05; full list of members (2 pages)
25 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 August 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
26 May 2004Incorporation (17 pages)
26 May 2004Incorporation (17 pages)