About

Registered Number: 04744589
Date of Incorporation: 25/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL

 

Established in 2003, D & J Plastering Services Ltd has its registered office in Northamptonshire, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Bradshaw, Christine Ann, Bradshaw, David Martin for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Christine Ann 15 August 2008 - 1
BRADSHAW, David Martin 25 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 01 April 2016
AA - Annual Accounts 19 August 2015
AA01 - Change of accounting reference date 18 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 14 November 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
225 - Change of Accounting Reference Date 02 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.