About

Registered Number: 03634111
Date of Incorporation: 17/09/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP

 

Established in 1998, D J Contracts (South) Ltd has its registered office in Weymouth, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. D J Contracts (South) Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 26 January 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 September 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 18 October 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 29 September 2005
353 - Register of members 29 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 11 November 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 04 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 20 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
395 - Particulars of a mortgage or charge 22 May 2000
363s - Annual Return 08 October 1999
225 - Change of Accounting Reference Date 27 September 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.