About

Registered Number: 04920067
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: Waynflete House, 139 Eastgate, Louth, Lincolnshire, LN11 9QQ

 

Djh Building Maintenance Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Hutchinson, Nicola Mary, Mill, Corrine Kirstie, Mill, Scott Christian are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILL, Corrine Kirstie 01 May 2008 31 October 2009 1
MILL, Scott Christian 01 May 2008 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Nicola Mary 09 October 2003 01 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 07 December 2016
CS01 - N/A 02 November 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 July 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
AD01 - Change of registered office address 25 November 2009
AR01 - Annual Return 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.