Company NameDJT & Son Limited
Company StatusDissolved
Company Number04636913
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date6 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Dennis John Turner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Ian Dennis Turner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Secretary NameMr Dennis John Turner
NationalityBritish
StatusClosed
Appointed24 September 2007(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMrs Dawn Marie Kane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sandstone Avenue Rubery
Birmingham
West Midlands
B45 9YF
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMargaret Edith Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Jersey Close
Church Hill North
Redditch
Worcestershire
B98 9LS
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMargaret Edith Turner
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleSecretary
Correspondence Address42 Jersey Close
Church Hill North
Redditch
Worcestershire
B98 9LS

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

2 at £1Dennis John Turner
66.67%
Ordinary
1 at £1Ian Dennis Turner
33.33%
Ordinary

Financials

Year2014
Net Worth£12,330
Cash£9,411
Current Liabilities£22,478

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 March 2020Final Gazette dissolved following liquidation (1 page)
6 December 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
20 September 2019Liquidators' statement of receipts and payments to 14 August 2019 (10 pages)
13 November 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 September 2018Registered office address changed from 42 Jersey Close Church Hill North Redditch Worcestershire B98 9LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 September 2018 (2 pages)
30 August 2018Appointment of a voluntary liquidator (3 pages)
30 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
(1 page)
30 August 2018Statement of affairs (8 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
11 January 2018Notification of Ian Dennis Turner as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
11 January 2018Notification of Dennis John Turner as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Appointment of Mrs Dawn Marie Kane as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mrs Dawn Marie Kane as a director on 1 September 2017 (2 pages)
29 August 2017Director's details changed for Ian Dennis Turner on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Ian Dennis Turner on 29 August 2017 (2 pages)
24 May 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
24 May 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(5 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 January 2015Director's details changed for Ian Dennis Turner on 15 January 2015 (2 pages)
15 January 2015Secretary's details changed for Mr Dennis John Turner on 15 January 2015 (1 page)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(4 pages)
15 January 2015Director's details changed for Mr Dennis John Turner on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Dennis John Turner on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Ian Dennis Turner on 15 January 2015 (2 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(4 pages)
15 January 2015Secretary's details changed for Mr Dennis John Turner on 15 January 2015 (1 page)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
21 November 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
30 December 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
28 January 2010Director's details changed for Ian Dennis Turner on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Dennis John Turner on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Dennis John Turner on 1 October 2009 (1 page)
28 January 2010Director's details changed for Mr Dennis John Turner on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ian Dennis Turner on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Dennis John Turner on 1 October 2009 (1 page)
28 January 2010Director's details changed for Ian Dennis Turner on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Dennis John Turner on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Dennis John Turner on 1 October 2009 (2 pages)
11 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
11 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
11 February 2009Return made up to 14/01/09; full list of members (7 pages)
11 February 2009Return made up to 14/01/09; full list of members (7 pages)
29 August 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
29 August 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
8 February 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
15 September 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
23 January 2007Return made up to 14/01/07; full list of members (7 pages)
23 January 2007Return made up to 14/01/07; full list of members (7 pages)
7 August 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
7 August 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
16 March 2006Return made up to 14/01/06; full list of members (7 pages)
16 March 2006Return made up to 14/01/06; full list of members (7 pages)
26 July 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
26 July 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
26 January 2005Return made up to 14/01/05; full list of members (7 pages)
26 January 2005Return made up to 14/01/05; full list of members (7 pages)
17 September 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
17 September 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
9 February 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
9 February 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 January 2003Registered office changed on 22/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 January 2003Ad 14/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 January 2003Ad 14/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 January 2003Incorporation (14 pages)
14 January 2003Incorporation (14 pages)