About

Registered Number: 05059716
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Having been setup in 2004, Dj & Lj Business Services Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the business. There is one director listed as Dunne, Dennis Martin for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Dennis Martin 01 March 2007 11 March 2020 1

Filing History

Document Type Date
NDISC - N/A 18 June 2020
AD01 - Change of registered office address 05 May 2020
RESOLUTIONS - N/A 27 April 2020
LIQ02 - N/A 27 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2020
DISS16(SOAS) - N/A 20 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 06 October 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 06 January 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
363s - Annual Return 18 March 2005
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.