Company NameDJDS Consultants Limited
Company StatusDissolved
Company Number03407213
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAnnette Mary Catherine Johnstone
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(5 years after company formation)
Appointment Duration1 year, 9 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address62 Ramsey Road
Halstead
Essex
CO9 1AU
Secretary NameSamuel Johnstone
NationalityBritish
StatusClosed
Appointed23 July 2002(5 years after company formation)
Appointment Duration1 year, 9 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address62 Ramsey Road
Halstead
Essex
CO9 1AU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDavid Maxwell Johnstone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address62 Ramsey Road
Halstead
Essex
CO9 1AU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnnette Mary Catherine Johnstone
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address62 Ramsey Road
Halstead
Essex
CO9 1AU

Location

Registered Address62 Ramsey Road
Halstead
Essex
CO9 1AU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Financials

Year2014
Net Worth£2,084
Cash£4,171
Current Liabilities£15,038

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
21 November 2003Application for striking-off (1 page)
24 September 2002New director appointed (2 pages)
19 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 July 2001Return made up to 22/07/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
9 August 1999Return made up to 22/07/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Return made up to 22/07/98; full list of members (6 pages)
11 August 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
24 July 1997Registered office changed on 24/07/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
24 July 1997Ad 22/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 1997Director resigned (1 page)
22 July 1997Incorporation (11 pages)