About

Registered Number: 05941574
Date of Incorporation: 22/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

 

Having been setup in 2006, Djd Building & Refurbishment Contractors Ltd are based in Basildon. Currently we aren't aware of the number of employees at the the company. This company has 3 directors listed as Gevaux, David, Gevaux, David Paul, Mcgregor, Janet at Companies House.

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.