Company NameDJR Construction Limited
Company StatusDissolved
Company Number07226927
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Daniel Christopher Charles Brown
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cross Street
Sudbury
Suffolk
CO10 2DO
Director NameMr Jeremy Edward Runicles
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crome Close
Colchester
Essex
CO3 4QQ
Director NameMr Robert William Hayward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Highfields Road
Witham
Essex
CM8 2HH

Location

Registered Address47 Butt Road
Colchester
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Daniel Christopher Charles Brown
33.33%
Ordinary A
1 at £1Jeremy Runicles
33.33%
Ordinary C
1 at £1Robert Hayward
33.33%
Ordinary B

Financials

Year2014
Net Worth£1,215
Cash£1,606
Current Liabilities£12,652

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Voluntary strike-off action has been suspended (1 page)
29 April 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Termination of appointment of Robert William Hayward as a director on 26 September 2013 (1 page)
26 September 2013Termination of appointment of Robert William Hayward as a director on 26 September 2013 (1 page)
14 September 2013Voluntary strike-off action has been suspended (1 page)
14 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 3
(6 pages)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 3
(6 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
26 February 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
4 February 2013Change of share class name or designation (2 pages)
4 February 2013Change of share class name or designation (2 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts made up to 31 October 2010 (6 pages)
2 December 2011Accounts made up to 31 October 2010 (6 pages)
29 November 2011Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
29 November 2011Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
25 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Jeremy Runicles on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Jeremy Runicles on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Jeremy Runicles on 7 July 2011 (2 pages)
19 April 2010Incorporation (24 pages)
19 April 2010Incorporation (24 pages)