Company NameDJM Management Services Limited
Company StatusDissolved
Company Number06366791
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 8 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBevan Arthur Paul Johns
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Russell Road
Chingford
London
E4 8HA
Secretary NameEmma Johns
NationalityBritish
StatusClosed
Appointed10 September 2008(1 year after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address21 Lower Hall Lane
London
E4 8JG
Director NameDaniel John Monksfield
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Endlebury Road
London
E4 6QG
Secretary NameDaniel John Monksfield
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Endlebury Road
London
E4 6QG

Location

Registered Address36 Bracken Drive
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (12 pages)
31 May 2012Liquidators statement of receipts and payments to 27 April 2012 (12 pages)
31 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (12 pages)
19 May 2011Resolutions
  • RES13 ‐ Winding up 28/04/2011
(1 page)
19 May 2011Resolutions
  • RES13 ‐ Winding up 28/04/2011
(1 page)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Registered office address changed from 11 Russell Road Chingford London E4 8HA on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 11 Russell Road Chingford London E4 8HA on 13 April 2011 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 October 2008Return made up to 11/09/08; full list of members (3 pages)
23 October 2008Return made up to 11/09/08; full list of members (3 pages)
22 October 2008Appointment terminated secretary daniel monksfield (1 page)
22 October 2008Appointment Terminated Secretary daniel monksfield (1 page)
15 September 2008Registered office changed on 15/09/2008 from 38 endlebury road london E4 6QG (1 page)
15 September 2008Registered office changed on 15/09/2008 from 38 endlebury road london E4 6QG (1 page)
15 September 2008Appointment Terminated Director daniel monksfield (1 page)
15 September 2008Appointment terminated director daniel monksfield (1 page)
15 September 2008Secretary appointed emma johns (2 pages)
15 September 2008Secretary appointed emma johns (2 pages)
11 September 2007Incorporation (11 pages)
11 September 2007Incorporation (11 pages)