About

Registered Number: 04062968
Date of Incorporation: 31/08/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 8 months ago)
Registered Address: 106 Nicolas Road, Chorlton Cum Hardy, Manchester, M21 9LT

 

Founded in 2000, D J G Systems Ltd have registered office in Manchester, it's status is listed as "Dissolved". There are 2 directors listed as Gorman, Lorna, Gorman, David James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, David James 06 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GORMAN, Lorna 06 September 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 30 April 2018
AA - Annual Accounts 16 April 2018
AA01 - Change of accounting reference date 02 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 11 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 10 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.