Liquidation
Company Information for DMJ PROPERTY LTD
SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
09398726
Private Limited Company
Liquidation |
Company Name | |
---|---|
DMJ PROPERTY LTD | |
Legal Registered Office | |
SUITE 1 GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH | |
Company Number | 09398726 | |
---|---|---|
Company ID Number | 09398726 | |
Date formed | 2015-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-06 09:56:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DMJ PROPERTY INVESTMENTS LIMITED | 110 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6LE | Active | Company formed on the 2013-06-06 | |
DMJ PROPERTY MANAGEMENT LIMITED | C/O JAMES MASON UPPER ANNMOUNT GLOUNTHAUNE CO. CORK | Dissolved | Company formed on the 2007-03-23 | |
DMJ PROPERTY SERVICES LIMITED | 58 GAINSBOROUGH WAY STANLEY WAKEFIELD ENGLAND WF3 4PX | Dissolved | Company formed on the 2015-12-30 | |
DMJ PROPERTY MANAGEMENT LIMITED | Suite 160 2 Old Brompton Road 2 OLD BROMPTON ROAD London SW7 3DQ | Active | Company formed on the 2016-05-13 | |
DMJ PROPERTY PTY LTD | WA 6028 | Dissolved | Company formed on the 2007-01-10 | |
Dmj Property Management LLC | Delaware | Unknown | ||
DMJ PROPERTY SOLUTIONS, LLC | Active | Company formed on the 2016-02-26 | ||
DMJ PROPERTY SERVICES, INC. | 1909 WHEELER RD. #B NORTH PALM BEACH FL 33408 | Inactive | Company formed on the 2003-04-17 | |
DMJ PROPERTY HOLDINGS PTY LTD | NSW 6164 | Active | Company formed on the 2017-08-02 | |
DMJ Property Group LLC | 3935 Irving St Denver CO 80211 | Delinquent | Company formed on the 2018-04-18 | |
DMJ PROPERTY LTD | Unknown | |||
DMJ PROPERTY HOLDINGS, LLC | 100 SNYDER DR HUXLEY IA 50124 | Active | Company formed on the 2018-09-28 | |
DMJ PROPERTY MANAGEMENT LLC | Michigan | UNKNOWN | ||
DMJ PROPERTY SERVICES LIMITED | 192 - 194 ALDER ROAD POOLE BH12 4AX | Active | Company formed on the 2019-02-20 | |
DMJ PROPERTY MANAGEMENT LLC | North Carolina | Unknown | ||
Dmj Property Management And Development LLC | Connecticut | Unknown | ||
DMJ PROPERTY SERVICES, INC. | 295 CORONATION DRIVE Erie AMHERST NY 14226 | Active | Company formed on the 2019-12-17 | |
DMJ PROPERTY SOLUTIONS LTD | 4 SCOUTING WAY BLABY LEICESTER LE8 4JB | Active - Proposal to Strike off | Company formed on the 2021-07-29 | |
DMJ PROPERTY DEVELOPMENT LTD | 33 DOWNHAM WAY BROMLEY BR1 5NY | Active | Company formed on the 2022-06-07 | |
DMJ PROPERTY INVESTMENT HOLDINGS, LLC | PO BOX 56 TOLAR TX 76476 | Active | Company formed on the 2023-04-20 |
Officer | Role | Date Appointed |
---|---|---|
GARETH MORGAN |
||
STEVEN DAVIES |
||
JASON JONES |
||
GARETH MORGAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETLEAD LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
NETLEAD LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM C/O Purnells 5 & 6 Waterside Court Albany Street Newport S Wales NP20 5NT | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM Unit B1 Upper Boat Business Centre Pontypridd CF37 5BP United Kingdom | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA01 | Current accounting period extended from 31/01/18 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GARETH MORGAN on 2018-01-30 | |
CH01 | Director's details changed for Steven Davies on 2018-01-30 | |
PSC04 | Change of details for Mr Steven Davies as a person with significant control on 2018-01-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093987260006 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
CH01 | Director's details changed for Gareth Morgan on 2015-01-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JONES / 21/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVIES / 21/01/2015 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093987260003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093987260002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093987260005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093987260004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093987260001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093987260003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093987260002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093987260001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-05-10 |
Appointment of Liquidators | 2018-05-10 |
Resolutions for Winding-up | 2018-05-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
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 DMJ PROPERTY LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DMJ PROPERTY LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DMJ PROPERTY LTD | Event Date | 2018-05-02 |
Susan Purnell , of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 02/05/2018 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 30th June 2018 to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. Susan Purnell - FABRP, FCCA, MAAT, Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DMJ PROPERTY LTD | Event Date | 2018-05-02 |
Susan Purnell , Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DMJ PROPERTY LTD | Event Date | 2018-05-02 |
Shareholders Resolutions At a General Meeting of the company duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, S.Wales, NP20 5NT , on 02/05/2018 at 10:00 am, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: suzi@purnells.co.uk Tel: 01633 214712 | |||
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. |