Company NameD D C Holdings (Essex) Limited
DirectorsDerek Sidney Doy and Colin David Doy
Company StatusActive
Company Number06013562
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Previous NameMarchetta Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Sidney Doy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Director NameMr Colin David Doy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleBuilded
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Secretary NameMr Derek Sidney Doy
NationalityBritish
StatusCurrent
Appointed19 January 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend
Essex
SS2 6UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejapanese-connection.com

Location

Registered AddressFinance House
20/21 Aviation Way
Southend
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30 at £1Andrew John Doy
33.33%
Ordinary
30 at £1Mr Colin David Doy
33.33%
Ordinary
30 at £1Mr Derek Sidney Doy
33.33%
Ordinary

Financials

Year2014
Net Worth£40,090
Current Liabilities£2,610

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

4 December 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
24 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
30 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
26 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 January 2021Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Finance House 20/21 Aviation Way Southend Essex SS2 6UN on 6 January 2021 (1 page)
31 July 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
22 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
13 November 2019Change of details for Mr Colin David Doy as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Change of details for Mr Colin David Doy as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Change of details for Mr Andrew John Doy as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Change of details for Mr Derek Sidney Doy as a person with significant control on 11 November 2019 (2 pages)
3 October 2019Change of details for Mr Andrew John Doy as a person with significant control on 9 January 2019 (2 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
28 February 2018Unaudited abridged accounts made up to 28 February 2017 (6 pages)
28 February 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018 (1 page)
19 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
6 February 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
6 February 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 90
(4 pages)
22 January 2016Director's details changed for Mr Derek Sidney Doy on 30 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Colin David Doy on 30 November 2011 (2 pages)
22 January 2016Director's details changed for Mr Colin David Doy on 30 November 2011 (2 pages)
22 January 2016Director's details changed for Mr Derek Sidney Doy on 30 November 2015 (2 pages)
22 January 2016Secretary's details changed for Mr Derek Sidney Doy on 30 November 2015 (1 page)
22 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 90
(4 pages)
22 January 2016Secretary's details changed for Mr Derek Sidney Doy on 30 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
23 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 90
(5 pages)
23 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 90
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 October 2014Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 24 October 2014 (1 page)
11 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 90
(5 pages)
11 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 90
(5 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Colin David Doy on 28 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Colin David Doy on 28 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Derek Sidney Doy on 28 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Derek Sidney Doy on 28 November 2009 (2 pages)
29 January 2010Registered office address changed from Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP England on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP England on 29 January 2010 (1 page)
1 December 2009Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 1 December 2009 (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Return made up to 29/11/08; full list of members (4 pages)
17 June 2009Return made up to 29/11/08; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 April 2008Return made up to 29/11/07; full list of members (7 pages)
30 April 2008Return made up to 29/11/07; full list of members (7 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 11 queen street maldon essex CM9 5DP (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 11 queen street maldon essex CM9 5DP (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007Accounting reference date shortened from 30/11/07 to 28/02/07 (1 page)
20 February 2007Accounting reference date shortened from 30/11/07 to 28/02/07 (1 page)
14 February 2007Company name changed marchetta LTD\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed marchetta LTD\certificate issued on 14/02/07 (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
8 December 2006Registered office changed on 08/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
29 November 2006Incorporation (9 pages)
29 November 2006Incorporation (9 pages)