Company NameD & J Godfrey Limited
Company StatusDissolved
Company Number08843017
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameStefperk Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Ian Paul Godfrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed13 January 2014(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Contact

Websiteperfectionjewelleryltd.com

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Ian Paul Godfrey
50.00%
Ordinary
1 at £1Josephine Angela Godfrey
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
29 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
3 May 2017Director's details changed for Mr David Ian Paul Godfrey on 3 April 2017 (2 pages)
3 May 2017Director's details changed for Mr David Ian Paul Godfrey on 3 April 2017 (2 pages)
2 May 2017Director's details changed for Mr David Ian Paul Godfrey on 1 March 2017 (2 pages)
2 May 2017Director's details changed for Mr David Ian Paul Godfrey on 1 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 January 2017Director's details changed for Mr David Ian Paul Godfrey on 14 January 2016 (2 pages)
16 January 2017Director's details changed for Mr David Ian Paul Godfrey on 14 January 2016 (2 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 September 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 100
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 100
(3 pages)
30 September 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
30 September 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 13 January 2014
  • GBP 2
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 13 January 2014
  • GBP 2
(3 pages)
5 March 2014Termination of appointment of Spw Directors Limited as a director (1 page)
5 March 2014Termination of appointment of Spw Directors Limited as a director (1 page)
5 March 2014Termination of appointment of Nita Chhatralia as a director (1 page)
5 March 2014Appointment of Mr David Ian Paul Godfrey as a director (2 pages)
5 March 2014Termination of appointment of Nita Chhatralia as a director (1 page)
5 March 2014Appointment of Mr David Ian Paul Godfrey as a director (2 pages)
28 February 2014Company name changed stefperk properties LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(2 pages)
28 February 2014Change of name notice (2 pages)
28 February 2014Company name changed stefperk properties LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(2 pages)
28 February 2014Change of name notice (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)