Company NameDMJS Consulting Limited
DirectorDavid Michael James Stocks
Company StatusActive
Company Number07216551
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr David Michael James Stocks
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Wimbledon Close
The Downs
Wimbledon
Surrey
SW20 8HW

Location

Registered Address44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Michael James Stocks & Lucy Gethin
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,312
Cash£553
Current Liabilities£27,290

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
14 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
30 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 July 2016Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to 44 Stafford Road Wallington Surrey SM6 9AA on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to 44 Stafford Road Wallington Surrey SM6 9AA on 29 July 2016 (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG United Kingdom on 25 June 2012 (1 page)
25 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG United Kingdom on 25 June 2012 (1 page)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Director's details changed for Mr David Michael James Stocks on 29 November 2010 (2 pages)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Mr David Michael James Stocks on 29 November 2010 (2 pages)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2010Incorporation (22 pages)
8 April 2010Incorporation (22 pages)