Company NameD.J.W. Export Services Limited
DirectorsDouglas James Wells and Gareth Austen Wells
Company StatusDissolved
Company Number01898654
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas James Wells
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleMarketing Consultant
Correspondence Address248 Hillburry Road
Warlingham
Surrey
CR6 9TP
Secretary NameMrs Joyce Margaret Wells
NationalityBritish
StatusCurrent
Appointed14 October 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address248 Hillburry Road
Warlingham
Surrey
CR6 9TP
Director NameGareth Austen Wells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(10 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address248 Hillbury Road
Warlingham
Surrey
CR6 9TP
Director NameMartyn Wells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2000)
RolePurchase & Supply Manager
Correspondence Address51 Stoneyfield Road
Coulsdon
Surrey
CR5 2HQ

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£58,208
Cash£3,674
Current Liabilities£404,391

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Ad 01/06/00--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages)
7 August 2001£ nc 1000/100000 22/03/00 (1 page)
7 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Registered office changed on 10/05/01 from: unit 1 67 albert road south norwood SE25 4JD (1 page)
8 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2001Statement of affairs (8 pages)
8 May 2001Appointment of a voluntary liquidator (1 page)
31 October 2000Director resigned (1 page)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 2000Return made up to 14/10/99; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 April 1999Return made up to 14/10/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 December 1997Return made up to 14/10/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 14/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
16 November 1995New director appointed (2 pages)