About

Registered Number: 04660689
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: 40 Caroline Street, Bridgend, Mid Glamorgan, CF31 1DQ

 

Djdm Ltd was founded on 10 February 2003 and has its registered office in Bridgend, Mid Glamorgan, it has a status of "Dissolved". The organisation has 2 directors listed as Berrow, Maria Cornelia, Griffiths, Dewi in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Dewi 11 February 2003 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BERROW, Maria Cornelia 11 February 2003 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
RESOLUTIONS - N/A 21 August 2014
CERTNM - Change of name certificate 21 August 2014
SH01 - Return of Allotment of shares 01 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 04 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 05 March 2008
353 - Register of members 04 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 13 February 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 14 December 2004
225 - Change of Accounting Reference Date 10 December 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
287 - Change in situation or address of Registered Office 12 April 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.