Company NameDJB Resourcing Limited
Company StatusDissolved
Company Number06108892
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David John Bolt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Alford Road
Bilsby
Lincolnshire
LN13 9PY
Director NameMrs Maria Bentley-Bolt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Alford Road
Bilsby
Lincolnshire
LN13 9PY
Secretary NameMaria Bentley Bolt
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 The Drive
Wallington
Surrey
SM6 9ND
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address46 Syon Lane
Osterley
Middlesex
TW7 5NQ

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David John Bolt
50.00%
Ordinary
1 at £1Mrs Maria Bentley-bolt
50.00%
Ordinary

Financials

Year2014
Net Worth£55,325
Cash£103,497
Current Liabilities£54,038

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (2 pages)
14 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (8 pages)
24 January 2018Director's details changed for Mr David John Bolt on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mrs Maria Bentley-Bolt on 24 January 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London United Kingdom SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London United Kingdom SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London United Kingdom SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
8 April 2015Termination of appointment of Maria Bentley Bolt as a secretary on 6 April 2015 (1 page)
8 April 2015Termination of appointment of Maria Bentley Bolt as a secretary on 6 April 2015 (1 page)
8 April 2015Termination of appointment of Maria Bentley Bolt as a secretary on 6 April 2015 (1 page)
7 April 2015Appointment of Mrs Maria Bentley-Bolt as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mrs Maria Bentley-Bolt as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mrs Maria Bentley-Bolt as a director on 6 April 2015 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
21 August 2013Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA England on 21 August 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from 53 the Drive Wallington Surrey SM6 9ND on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 53 the Drive Wallington Surrey SM6 9ND on 17 September 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 15/02/09; full list of members (3 pages)
13 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 99 albert road richmond surrey TW10 6DJ (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007Registered office changed on 02/03/07 from: 99 albert road richmond surrey TW10 6DJ (1 page)
2 March 2007New secretary appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
15 February 2007Incorporation (12 pages)
15 February 2007Registered office changed on 15/02/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
15 February 2007Incorporation (12 pages)