Company NameDCJ Management Limited
Company StatusDissolved
Company Number06865731
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameDCJ Managment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Croucher-Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorset House Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameDiana Sylvia Croucher-Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorset House Kingston Road
Leatherhead
Surrey
KT22 7PL
Secretary NameQuorum Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF

Location

Registered AddressDorset House
Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1David Croucher-jones
50.00%
Ordinary
50 at £1Diana Sylvia Croucher-jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£118,997
Current Liabilities£110,663

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
8 May 2013Director's details changed for David Croucher-Jones on 1 May 2013 (2 pages)
8 May 2013Registered office address changed from 172a Kingston Road Ewell Epsom Surrey KT19 0SA England on 8 May 2013 (1 page)
8 May 2013Director's details changed for Diana Sylvia Croucher-Jones on 1 May 2013 (2 pages)
8 May 2013Registered office address changed from 172a Kingston Road Ewell Epsom Surrey KT19 0SA England on 8 May 2013 (1 page)
8 May 2013Director's details changed for David Croucher-Jones on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Diana Sylvia Croucher-Jones on 1 May 2013 (2 pages)
15 March 2013Termination of appointment of Quorum Secretaries Limited as a secretary (1 page)
29 June 2012Registered office address changed from 67 High Street Chobham Surrey GU24 8AF on 29 June 2012 (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Secretary's details changed for Quorum Secretaries Limited on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Quorum Secretaries Limited on 2 October 2009 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2009Company name changed dcj managment LIMITED\certificate issued on 01/05/09 (2 pages)
1 April 2009Incorporation (13 pages)