Company NameD.J. Building Services Limited
Company StatusDissolved
Company Number04712868
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDavid John Hellier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Longfield Road
Chelmsford
Essex
CM2 7QH
Secretary NameDonna Lynn Hellier
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Longfield Road
Chelmsford
Essex
CM2 7QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Longfield Road, Great Baddow
Chelmsford
Essex
CM2 7QH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Turnover£63,473
Gross Profit£5,766
Net Worth-£10,181
Cash£2,227
Current Liabilities£29,259

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
30 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 May 2008Return made up to 26/03/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary donna hellier (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 May 2007Return made up to 26/03/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 May 2006Return made up to 26/03/06; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 May 2005Return made up to 26/03/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 July 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2003Ad 09/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
26 March 2003Incorporation (19 pages)