About

Registered Number: 05941574
Date of Incorporation: 22/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

 

Djd Building & Refurbishment Contractors Ltd was founded on 22 September 2006, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are Gevaux, David, Gevaux, David Paul, Mcgregor, Janet. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEVAUX, David 22 September 2006 - 1
GEVAUX, David Paul 22 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Janet 22 September 2006 08 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 30 March 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.