Company NameDJB Housing Limited
Company StatusDissolved
Company Number07529385
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Bass
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields Russells Road
Halstead
CO9 1SP
Director NameMr Daniel Jeremy Bass
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(2 years after company formation)
Appointment Duration5 years, 1 month (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields Russells Road
Halstead
Essex
CO9 1SP
Director NameMrs Nadia Bass
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields Russells Road
Halstead
Essex
CO9 1SP

Location

Registered Address47 Butt Road
Colchester
Essex
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 £1Andrew Bass
33.33%
Ordinary
1 at £1Daniel Jeremy Bass
33.33%
Ordinary
1 at £1Nadia Bass
33.33%
Ordinary

Financials

Year2014
Net Worth£14,733
Current Liabilities£354,362

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 April 2017Confirmation statement made on 14 February 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 14 February 2017 with updates (8 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Director's details changed for Mr Jeremy Bass on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Jeremy Bass on 25 November 2014 (2 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(5 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(5 pages)
2 October 2013Appointment of Mr Jeremy Bass as a director (2 pages)
2 October 2013Appointment of Mrs Nadia Bass as a director (2 pages)
2 October 2013Appointment of Mrs Nadia Bass as a director (2 pages)
2 October 2013Appointment of Mr Jeremy Bass as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 August 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 3
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 3
(3 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2011Incorporation (22 pages)
14 February 2011Incorporation (22 pages)