Company NameD&J Building Developments Limited
Company StatusDissolved
Company Number04780699
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Jonathon Guiliano
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(1 day after company formation)
Appointment Duration12 years, 4 months (closed 29 September 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Imperial Avenue
Mayland
Essex
CM3 6AQ
Director NameMr John Thomas Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed30 May 2003(1 day after company formation)
Appointment Duration12 years, 4 months (closed 29 September 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Salforal Close
Rettendon Common
Chelmsford
Essex
CM3 8EL
Secretary NameMr John Thomas Taylor
NationalityEnglish
StatusClosed
Appointed30 May 2003(1 day after company formation)
Appointment Duration12 years, 4 months (closed 29 September 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Salforal Close
Rettendon Common
Chelmsford
Essex
CM3 8EL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressMatrix House
12 - 16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1David Guiliano
25.00%
Ordinary
25 at £1John Taylor
25.00%
Ordinary
25 at £1Kathleen Guiliano
25.00%
Ordinary
25 at £1Valarie Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth-£115,419
Cash£70
Current Liabilities£359,071

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
8 June 2015Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
24 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Director's details changed for David Jonathon Guiliano on 1 December 2009 (2 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David Jonathon Guiliano on 1 December 2009 (2 pages)
13 July 2010Director's details changed for David Jonathon Guiliano on 1 December 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 July 2009Return made up to 29/05/09; full list of members (4 pages)
11 July 2009Return made up to 29/05/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from suite F7 110 the causeway heybridge maldon essex CM9 4ND united kingdom (1 page)
10 July 2009Registered office changed on 10/07/2009 from suite F7 110 the causeway heybridge maldon essex CM9 4ND united kingdom (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 December 2008Return made up to 29/05/08; full list of members (4 pages)
19 December 2008Return made up to 29/05/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from 17 imperial avenue mayland chelmsford essex CM3 6AQ (1 page)
24 November 2008Registered office changed on 24/11/2008 from 17 imperial avenue mayland chelmsford essex CM3 6AQ (1 page)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 November 2007Return made up to 29/05/07; full list of members (3 pages)
2 November 2007Return made up to 29/05/07; full list of members (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 29/05/06; full list of members (3 pages)
5 January 2007Return made up to 29/05/06; full list of members (3 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 May 2005Return made up to 29/05/05; full list of members (8 pages)
25 May 2005Return made up to 29/05/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 February 2005Registered office changed on 09/02/05 from: 69 southend road hockley essex SS5 4QN (1 page)
9 February 2005Registered office changed on 09/02/05 from: 69 southend road hockley essex SS5 4QN (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 29/05/04; full list of members (7 pages)
21 July 2004Return made up to 29/05/04; full list of members (7 pages)
30 May 2003New secretary appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (1 page)
29 May 2003Incorporation (13 pages)
29 May 2003Incorporation (13 pages)