About

Registered Number: 00057835
Date of Incorporation: 20/06/1898 (125 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Established in 1898, Danjor & Sons Ltd has its registered office in Bristol, it's status at Companies House is "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
AA - Annual Accounts 17 June 2019
DS01 - Striking off application by a company 13 June 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 April 2018
CH04 - Change of particulars for corporate secretary 28 February 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 23 January 2017
TM01 - Termination of appointment of director 09 January 2017
RESOLUTIONS - N/A 24 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 26 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 May 2009
RESOLUTIONS - N/A 21 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 15 June 2005
363a - Annual Return 14 April 2005
AA - Annual Accounts 17 November 2004
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
AA - Annual Accounts 05 January 2004
288b - Notice of resignation of directors or secretaries 15 April 2003
363a - Annual Return 07 April 2003
AA - Annual Accounts 24 October 2002
363a - Annual Return 23 April 2002
AA - Annual Accounts 01 October 2001
363a - Annual Return 27 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 15 November 1999
363a - Annual Return 23 April 1999
AA - Annual Accounts 16 July 1998
363a - Annual Return 24 April 1998
AA - Annual Accounts 03 October 1997
363a - Annual Return 24 April 1997
AA - Annual Accounts 18 October 1996
CERTNM - Change of name certificate 17 June 1996
363a - Annual Return 29 April 1996
AA - Annual Accounts 10 July 1995
363x - Annual Return 01 May 1995
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 03 November 1994
AA - Annual Accounts 11 October 1994
RESOLUTIONS - N/A 16 June 1994
MEM/ARTS - N/A 13 June 1994
363x - Annual Return 29 April 1994
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
AA - Annual Accounts 28 September 1993
CERTNM - Change of name certificate 23 July 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 21 December 1992
363x - Annual Return 29 April 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 09 December 1991
AA - Annual Accounts 20 August 1991
288 - N/A 09 July 1991
363x - Annual Return 19 April 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 08 December 1989
RESOLUTIONS - N/A 16 November 1989
363 - Annual Return 21 August 1989
288 - N/A 19 April 1989
AA - Annual Accounts 13 September 1988
363 - Annual Return 30 August 1988
288 - N/A 01 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
363 - Annual Return 29 September 1987
AA - Annual Accounts 15 September 1987
287 - Change in situation or address of Registered Office 28 May 1987
288 - N/A 16 February 1987
363 - Annual Return 29 September 1986
AA - Annual Accounts 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Further guarantee & debenture 05 January 1984 Outstanding

N/A

Guarantee & debenture 20 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.