Company NameDee Jay Limited
Company StatusDissolved
Company Number06487548
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameHansa Pandit
Date of BirthMarch 1956 (Born 68 years ago)
NationalityKenyan
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address129-131 Green Lane
Morden
Surrey
SM4 6SE
Director NameNitin Pandit
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address129-131 Green Lane
Morden
Surrey
SM4 6SE
Secretary NameNitin Pandit
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address129-131 Green Lane
Morden
Surrey
SM4 6SE
Director NameMr Krishan Pandit
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(6 years after company formation)
Appointment Duration8 years (closed 01 February 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address129 - 131
Green Lane
Morden
Surrey
SM4 6SE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address123 Green Lane
Morden
Surrey
SM4 6SE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hansa Pandit
50.00%
Ordinary
1 at £1Nitin Pandit
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,161
Cash£8,568
Current Liabilities£130,590

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

25 October 2012Delivered on: 1 November 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding

Filing History

25 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 June 2016Satisfaction of charge 1 in full (2 pages)
30 June 2016Satisfaction of charge 1 in full (2 pages)
19 May 2016Registered office address changed from Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS England to 123 Green Lane Morden Surrey SM4 6SE on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS England to 123 Green Lane Morden Surrey SM4 6SE on 19 May 2016 (1 page)
15 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page)
5 February 2016Register inspection address has been changed to 129-131 Green Lane Morden Surrey SM4 6SE (1 page)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(6 pages)
5 February 2016Register inspection address has been changed to 129-131 Green Lane Morden Surrey SM4 6SE (1 page)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Appointment of Mr Krishan Pandit as a director (2 pages)
4 February 2014Appointment of Mr Krishan Pandit as a director (2 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 February 2010Director's details changed for Hansa Pandit on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Nitin Pandit on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Hansa Pandit on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Nitin Pandit on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 November 2009Statement of capital following an allotment of shares on 29 January 2008
  • GBP 4
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 29 January 2008
  • GBP 4
(2 pages)
9 March 2009Return made up to 29/01/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from finance house 15 wilberforce road london NW9 6BA (1 page)
9 March 2009Return made up to 29/01/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from finance house 15 wilberforce road london NW9 6BA (1 page)
26 February 2009Appointment terminated secretary brighton secretary LIMITED (1 page)
26 February 2009Appointment terminated director brighton director LIMITED (1 page)
26 February 2009Appointment terminated secretary brighton secretary LIMITED (1 page)
26 February 2009Appointment terminated director brighton director LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from finance house 15 wilberforce road london NW9 6BB (1 page)
29 May 2008Director and secretary appointed nitin pandit (1 page)
29 May 2008Director appointed hansa pandit (1 page)
29 May 2008Director appointed hansa pandit (1 page)
29 May 2008Director and secretary appointed nitin pandit (1 page)
29 May 2008Registered office changed on 29/05/2008 from finance house 15 wilberforce road london NW9 6BB (1 page)
29 January 2008Incorporation (10 pages)
29 January 2008Incorporation (10 pages)