About

Registered Number: 05884181
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: WALKER BROADBENT ASSOCIATES, Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG

 

Having been setup in 2006, D J P Joinery Ltd are based in Otley, West Yorkshire. We don't currently know the number of employees at the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, David John 08 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Brenda 08 August 2006 31 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 23 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 02 August 2017
AA01 - Change of accounting reference date 07 July 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 18 July 2012
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 22 April 2008
225 - Change of Accounting Reference Date 06 December 2007
363a - Annual Return 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
CERTNM - Change of name certificate 08 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.