Company NameDWJ Commissioning Services Ltd
Company StatusDissolved
Company Number06066302
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date4 July 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDean Frederick Woods-Jeram
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Astley House
Rowcross Street
London
SE1 5HU
Secretary NameP K Associates Limited (Corporation)
StatusClosed
Appointed24 January 2007(same day as company formation)
Correspondence AddressAccess House 141 Morden Road
Mitcham
Surrey
CR4 4DG

Location

Registered AddressAccess House
141 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dean Frederick Woods-jeram
100.00%
Ordinary

Financials

Year2014
Net Worth£397
Cash£389
Current Liabilities£5,336

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Registered office address changed from C/O P K Associates Limited Challenge House, 616 Mitcham Road, Croydon Surrey CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O P K Associates Limited Challenge House, 616 Mitcham Road, Croydon Surrey CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O P K Associates Limited Challenge House, 616 Mitcham Road, Croydon Surrey CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 8 July 2015 (1 page)
8 July 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
7 July 2015Secretary's details changed for P K Associates Limited on 2 September 2014 (1 page)
7 July 2015Secretary's details changed for P K Associates Limited on 2 September 2014 (1 page)
7 July 2015Secretary's details changed for P K Associates Limited on 2 September 2014 (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 June 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
18 June 2013Director's details changed for Dean Frederick Woods-Jeram on 24 January 2013 (2 pages)
18 June 2013Director's details changed for Dean Frederick Woods-Jeram on 24 January 2013 (2 pages)
18 June 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 April 2009Return made up to 21/02/09; full list of members (10 pages)
7 April 2009Return made up to 21/02/09; full list of members (10 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 August 2008Return made up to 24/01/08; full list of members (6 pages)
22 August 2008Return made up to 24/01/08; full list of members (6 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)