Company NameDijun Limited
Company StatusDissolved
Company Number07702508
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 March 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Donald Stuart Nicol
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(8 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameJoanna Leigh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoyle Red Lane
Oxted
RH8 0RT
Director NameMr John Howard Thorpe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(4 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDavid Roy Goodwin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(4 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed12 July 2011(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £0.01Personnel Advisory Services LTD
100.00%
Ordinary
20 at £0.00001Lightsource Renewable Energy LTD
0.00%
Deferred

Financials

Year2014
Net Worth-£637,700
Cash£1,066
Current Liabilities£5,448,517

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 December 2013Delivered on: 6 December 2013
Satisfied on: 30 September 2015
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/09/2017
(2 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
15 June 2016Director's details changed for David Goodwin on 28 May 2016 (2 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
2 December 2015Appointment of Mr John Howard Thorpe as a director on 14 October 2015 (2 pages)
2 December 2015Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page)
2 December 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 14 October 2015 (1 page)
13 November 2015Termination of appointment of a director (1 page)
12 November 2015Appointment of David Goodwin as a director on 11 November 2015 (2 pages)
12 November 2015Purchase of own shares. (3 pages)
4 November 2015Resolutions
  • RES13 ‐ Class consent 14/10/2015
  • RES13 ‐ Class consent 14/10/2015
(1 page)
4 November 2015Resolutions
  • RES13 ‐ 14/10/2015
  • RES13 ‐ 14/10/2015
(1 page)
22 October 2015Memorandum and Articles of Association (22 pages)
22 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 October 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 10.00
(4 pages)
30 September 2015Satisfaction of charge 077025080001 in full (1 page)
13 August 2015Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages)
13 August 2015Termination of appointment of Paul Mccartie as a director on 21 July 2015 (1 page)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10.0002
(5 pages)
7 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 07/04/2015
(6 pages)
23 June 2015Termination of appointment of Joanna Leigh as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 10.0002
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH July 2015
(5 pages)
5 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 10.0002
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH July 2015
(5 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shareholders agreement 07/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Joanna Leigh on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP .02
(5 pages)
16 April 2014Memorandum and Articles of Association (21 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2014Appointment of Joanna Leigh as a director (2 pages)
6 December 2013Registration of charge 077025080001 (29 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Alistair John Seabright as a director (2 pages)
31 July 2012Termination of appointment of Donald Nicol as a director (1 page)
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 22 May 2012 (1 page)
2 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul McCartie
(5 pages)
2 May 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for ocs Services LIMITED
(4 pages)
2 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Donald Stuart Nicol
(5 pages)
23 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 April 2012Appointment of Donald Stuart Nicol as a director
  • ANNOTATION A second filed AP01 was registered on 02/05/2012
(3 pages)
3 April 2012Termination of appointment of Ocs Services Limited as a director
  • ANNOTATION A second filed TM01 was registered on 02/05/2012
(2 pages)
3 April 2012Appointment of Paul Mccartie as a director
  • ANNOTATION A second filed AP01 was registered on 02/05/2012
(3 pages)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
9 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 July 2011Incorporation (24 pages)