Company NameDGJ Building Services Limited
Company StatusDissolved
Company Number07981459
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Director

Director NameMr Daniel Gary Jones
Date of BirthNovember 1989 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker House 44 Stafford Road
Wallington
Surrey
SM6 9AA

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Daniel Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Director's details changed for Mr Daniel Gary Jones on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Daniel Gary Jones on 15 July 2015 (2 pages)
1 May 2015Director's details changed for Mr Daniel Gary Jones on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Daniel Gary Jones on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Daniel Gary Jones on 1 May 2015 (2 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
11 March 2015Registered office address changed from Link Hosue 51 Stanley Road Carshalton Surrey SM5 4LE England to Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Link Hosue 51 Stanley Road Carshalton Surrey SM5 4LE England to Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 11 March 2015 (1 page)
28 November 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 28 November 2014 (1 page)
19 November 2014Withdraw the company strike off application (1 page)
19 November 2014Withdraw the company strike off application (1 page)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Registered office address changed from 51 Stanley Road Carshalton Surrey SM5 4LE to 20-22 Wenlock Road London N1 7GU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 20-22 Wenlock Road London Surrey N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 51 Stanley Road Carshalton Surrey SM5 4LE to 20-22 Wenlock Road London N1 7GU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 20-22 Wenlock Road London Surrey N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 51 Stanley Road Carshalton Surrey SM5 4LE to 20-22 Wenlock Road London N1 7GU on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 20-22 Wenlock Road London Surrey N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 November 2014 (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
20 October 2014Application to strike the company off the register (3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 27 March 2013 (1 page)
16 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Mr Daniel Gary Jones on 17 February 2013 (3 pages)
18 February 2013Director's details changed for Mr Daniel Gary Jones on 17 February 2013 (3 pages)
9 July 2012Director's details changed for Mr Daniel Gary Jones on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Daniel Gary Jones on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Daniel Gary Jones on 9 July 2012 (2 pages)
7 May 2012Director's details changed for Mr Daniel Gary Jones on 7 May 2012 (2 pages)
7 May 2012Registered office address changed from 39 Wales Avenue Carshalton SM53QT England on 7 May 2012 (1 page)
7 May 2012Director's details changed for Mr Daniel Gary Jones on 7 May 2012 (2 pages)
7 May 2012Registered office address changed from 39 Wales Avenue Carshalton SM53QT England on 7 May 2012 (1 page)
7 May 2012Registered office address changed from 39 Wales Avenue Carshalton SM53QT England on 7 May 2012 (1 page)
7 May 2012Director's details changed for Mr Daniel Gary Jones on 7 May 2012 (2 pages)
10 April 2012Director's details changed for Mr Daniel Jones on 10 April 2012 (3 pages)
10 April 2012Director's details changed for Mr Daniel Jones on 10 April 2012 (3 pages)
8 March 2012Incorporation (24 pages)
8 March 2012Incorporation (24 pages)