About

Registered Number: 04142839
Date of Incorporation: 17/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 6 months ago)
Registered Address: Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

 

Having been setup in 2001, Djt Factors Ltd has its registered office in Lincoln. Troop, Daniel John is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROOP, Daniel John 17 January 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 17 July 2015
RESOLUTIONS - N/A 12 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2015
SH19 - Statement of capital 12 March 2015
CAP-SS - N/A 12 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 26 February 2014
MR01 - N/A 27 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 25 January 2008
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 10 March 2007
DISS40 - Notice of striking-off action discontinued 20 February 2007
652C - Withdrawal of application for striking off 14 February 2007
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2006
652a - Application for striking off 20 October 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 24 January 2002
225 - Change of Accounting Reference Date 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.