Company NameD.J. Build Ltd
Company StatusDissolved
Company Number06567751
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date21 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Darren Lee Berry
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Green Lane
Marden
Tonbridge
Kent
TN12 9RE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Contact

Websitedjbuildltd.com
Telephone01293 533301
Telephone regionCrawley

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Darren Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£915
Cash£2,496
Current Liabilities£9,101

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

21 October 2020Final Gazette dissolved following liquidation (1 page)
21 July 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
21 October 2019Registered office address changed from 4 Green Lane Marden Tonbridge Kent TN12 9RE to Langley House Park Road East Finchley London N2 8EY on 21 October 2019 (2 pages)
18 October 2019Statement of affairs (9 pages)
18 October 2019Appointment of a voluntary liquidator (3 pages)
18 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-08
(1 page)
24 September 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 30 April 2018 (5 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
20 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 May 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
8 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
21 June 2015Director's details changed for Darren Berry on 9 January 2015 (2 pages)
21 June 2015Registered office address changed from 9 the Hemsleys Pease Pottage Crawley Surrey RH11 9BX to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015 (1 page)
21 June 2015Registered office address changed from 4 Green Lane Marden Tonbridge Kent TN12 9RE England to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015 (1 page)
21 June 2015Registered office address changed from 4 Green Lane Marden Tonbridge Kent TN12 9RE England to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015 (1 page)
21 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
21 June 2015Director's details changed for Darren Berry on 9 January 2015 (2 pages)
21 June 2015Director's details changed for Darren Berry on 9 January 2015 (2 pages)
21 June 2015Registered office address changed from 9 the Hemsleys Pease Pottage Crawley Surrey RH11 9BX to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Termination of appointment of Mayfair Company Services Limited as a secretary (1 page)
14 August 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Termination of appointment of Mayfair Company Services Limited as a secretary (1 page)
14 August 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 1 March 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Darren Berry on 16 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mayfair Company Services Limited on 16 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mayfair Company Services Limited on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Darren Berry on 16 April 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
6 May 2008Director appointed darren berry (2 pages)
6 May 2008Director appointed darren berry (2 pages)
23 April 2008Secretary appointed mayfair company services LIMITED (2 pages)
23 April 2008Secretary appointed mayfair company services LIMITED (2 pages)
17 April 2008Appointment terminated director laurence adams (1 page)
17 April 2008Appointment terminated director laurence adams (1 page)
16 April 2008Incorporation (14 pages)
16 April 2008Incorporation (14 pages)