About

Registered Number: 05520017
Date of Incorporation: 27/07/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: 3 Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AA,

 

Established in 2005, Djr Trading Ltd are based in Bury St. Edmunds, Suffolk, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. The current directors of this business are Mcaleese, Laura Ann, Cardy, Jonathon David, Groves, Richard Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALEESE, Laura Ann 24 June 2014 - 1
CARDY, Jonathon David 27 July 2005 02 May 2014 1
GROVES, Richard Eric 27 July 2005 02 May 2014 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 December 2019
AD01 - Change of registered office address 13 November 2015
DISS16(SOAS) - N/A 09 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 05 February 2015
DISS16(SOAS) - N/A 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 11 May 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
287 - Change in situation or address of Registered Office 31 July 2008
363a - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 21 September 2006
395 - Particulars of a mortgage or charge 10 November 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
225 - Change of Accounting Reference Date 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2008 Outstanding

N/A

Debenture 19 December 2008 Outstanding

N/A

Rent deposit deed 16 August 2007 Outstanding

N/A

Rent deposit 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.