Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.J. (INVICTA) SUPPLIES LIMITED
Company Information for

D.J. (INVICTA) SUPPLIES LIMITED

424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SJ,
Company Registration Number
03249092
Private Limited Company
Active

Company Overview

About D.j. (invicta) Supplies Ltd
D.J. (INVICTA) SUPPLIES LIMITED was founded on 1996-09-12 and has its registered office in Ramsgate. The organisation's status is listed as "Active". D.j. (invicta) Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.J. (INVICTA) SUPPLIES LIMITED
 
Legal Registered Office
424 MARGATE ROAD
WESTWOOD
RAMSGATE
KENT
CT12 6SJ
Other companies in CT12
 
Filing Information
Company Number 03249092
Company ID Number 03249092
Date formed 1996-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.J. (INVICTA) SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J JENNINGS LIMITED   SPURLING CANNON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.J. (INVICTA) SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
GLENN STEVEN WARDLE
Director 2013-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT POLLARD
Director 1996-09-12 2013-06-21
JANE ROSEMARY POLLARD
Director 2010-11-05 2013-06-21
PAUL THOMAS CAUDREY
Director 2009-08-12 2010-11-05
DAVID ROBERT POLLARD
Company Secretary 2001-03-30 2010-09-30
ERIC ROLAND COOK
Director 2001-11-22 2009-08-12
PAUL THOMAS CAUDREY
Director 2001-03-30 2002-10-08
PAUL THOMAS CAUDREY
Company Secretary 2000-10-30 2001-03-30
MALCOLM TREVOR SMITH
Company Secretary 1999-08-27 2000-10-30
ROBIN ANTHONY HOY
Company Secretary 1998-05-21 1999-08-27
JOY ISABELLE POLLARD
Company Secretary 1996-09-12 1998-05-21
JOY ISABELLE POLLARD
Director 1996-10-01 1998-05-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-12 1996-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN STEVEN WARDLE G K INVICTA SUPPLIES LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-06Appointment of a voluntary liquidator
2024-04-06Voluntary liquidation Statement of affairs
2024-04-06REGISTERED OFFICE CHANGED ON 06/04/24 FROM 424 Margate Road Westwood Ramsgate Kent CT12 6SJ
2023-09-27CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-01-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AP03Appointment of Mrs Hayley Rospo as company secretary on 2020-10-26
2020-10-26AP01DIRECTOR APPOINTED MRS KAREN WARDLE
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-06-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-02-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2017-11-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-03-08AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-08AA30/09/16 TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-01-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0112/09/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0112/09/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0112/09/13 ANNUAL RETURN FULL LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE POLLARD
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POLLARD
2013-04-30AP01DIRECTOR APPOINTED MR GLENN STEVEN WARDLE
2013-02-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0112/09/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-10-20AR0112/09/11 ANNUAL RETURN FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ROSEMARY POLLARD / 30/09/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT POLLARD / 30/09/2011
2011-08-20MG01Particulars of a mortgage or charge / charge no: 4
2011-03-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/11 FROM 1-3 Manor Road Chatham Kent ME4 6AE
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID POLLARD
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAUDREY
2010-12-06AP01DIRECTOR APPOINTED JANE POLLARD
2010-09-13AR0112/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT POLLARD / 12/09/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ERIC COOK
2009-08-24288aDIRECTOR APPOINTED PAUL THOMAS CAUDREY
2009-03-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID POLLARD / 11/09/2008
2008-04-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-28363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-06363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-25363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-18288bDIRECTOR RESIGNED
2002-10-15363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-04288aNEW DIRECTOR APPOINTED
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288bSECRETARY RESIGNED
2001-05-22288aNEW SECRETARY APPOINTED
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-27288bSECRETARY RESIGNED
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-05363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-09-02288aNEW SECRETARY APPOINTED
1999-09-02288bSECRETARY RESIGNED
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-14363(288)DIRECTOR RESIGNED
1998-10-14363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-06-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to D.J. (INVICTA) SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-27
Resolutions for Winding-up2024-03-27
Fines / Sanctions
No fines or sanctions have been issued against D.J. (INVICTA) SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-08-20 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 25,147
Creditors Due After One Year 2012-09-30 £ 17,430
Creditors Due After One Year 2012-09-30 £ 17,430
Creditors Due After One Year 2011-09-30 £ 24,748
Creditors Due Within One Year 2013-09-30 £ 367,470
Creditors Due Within One Year 2012-09-30 £ 495,617
Creditors Due Within One Year 2012-09-30 £ 495,617
Creditors Due Within One Year 2011-09-30 £ 497,974
Provisions For Liabilities Charges 2013-09-30 £ 2,433
Provisions For Liabilities Charges 2012-09-30 £ 3,249
Provisions For Liabilities Charges 2012-09-30 £ 3,249
Provisions For Liabilities Charges 2011-09-30 £ 4,636

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.J. (INVICTA) SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Current Assets 2013-09-30 £ 407,548
Current Assets 2012-09-30 £ 585,524
Current Assets 2012-09-30 £ 585,524
Current Assets 2011-09-30 £ 567,331
Debtors 2013-09-30 £ 122,288
Debtors 2012-09-30 £ 222,417
Debtors 2012-09-30 £ 222,417
Debtors 2011-09-30 £ 212,917
Fixed Assets 2013-09-30 £ 17,908
Fixed Assets 2012-09-30 £ 23,250
Fixed Assets 2012-09-30 £ 23,250
Fixed Assets 2011-09-30 £ 31,265
Shareholder Funds 2013-09-30 £ 30,406
Shareholder Funds 2012-09-30 £ 92,478
Shareholder Funds 2012-09-30 £ 92,478
Shareholder Funds 2011-09-30 £ 71,238
Stocks Inventory 2013-09-30 £ 285,260
Stocks Inventory 2012-09-30 £ 363,107
Stocks Inventory 2012-09-30 £ 363,107
Stocks Inventory 2011-09-30 £ 354,414
Tangible Fixed Assets 2013-09-30 £ 17,907
Tangible Fixed Assets 2012-09-30 £ 23,249
Tangible Fixed Assets 2012-09-30 £ 23,249
Tangible Fixed Assets 2011-09-30 £ 31,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.J. (INVICTA) SUPPLIES LIMITED registering or being granted any patents
Domain Names

D.J. (INVICTA) SUPPLIES LIMITED owns 1 domain names.

djinvicta.co.uk  

Trademarks
We have not found any records of D.J. (INVICTA) SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.J. (INVICTA) SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as D.J. (INVICTA) SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.J. (INVICTA) SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.J. (INVICTA) SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.J. (INVICTA) SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.