Db Voorburg
2271
Director Name | Mr Theodorus Antonius Wilhelmus Gerradus Wanders |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 February 2005(same day as company formation) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Reviuslaan 94 Js Oegstgeest 2243 |
Director Name | Mr Robertus Nicolaas Kooijmans |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wellington House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
Director Name | Arie Ruth Van Der Steldt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | Voordyk 55 Se Schelluinen 4209 |
Secretary Name | Arie Ruth Van Der Steldt |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Voordyk 55 Se Schelluinen 4209 |
Director Name | Xander Schanssema |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2013) |
Role | Manager |
Country of Residence | The Netherlands |
Correspondence Address | Sprencklaan 13 Middelburg 4333 Hc Zeeland Holland |
Website | www.ljjcontractors.co.uk |
---|
Registered Address | Wellington House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £308,496 |
Cash | £465,855 |
Current Liabilities | £830,609 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 January 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Register(s) moved to registered office address (1 page) |
13 March 2014 | Register(s) moved to registered office address (1 page) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Appointment of Mr Robertus Nicolaas Kooijmans as a director (2 pages) |
12 March 2014 | Appointment of Mr Robertus Nicolaas Kooijmans as a director (2 pages) |
23 December 2013 | Termination of appointment of Xander Schanssema as a director (1 page) |
23 December 2013 | Termination of appointment of Xander Schanssema as a director (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Registered office address changed from Millenium House 49a High Street Yarm TS15 9BH on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Millenium House 49a High Street Yarm TS15 9BH on 16 July 2013 (1 page) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 March 2010 | Capitals not rolled up (1 page) |
23 March 2010 | Capitals not rolled up (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Director's details changed for Leonard Theodorus Oostendorp on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Theodorus Antonius Wilhelmus Gerradus Wanders on 12 March 2010 (2 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Director's details changed for Xander Schanssema on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Theodorus Antonius Wilhelmus Gerradus Wanders on 12 March 2010 (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Director's details changed for Leonard Theodorus Oostendorp on 12 March 2010 (2 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Xander Schanssema on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
18 August 2009 | Director appointed xander schanssema (2 pages) |
18 August 2009 | Director appointed xander schanssema (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
11 August 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
7 August 2009 | Ad 01/08/09\gbp si 75@1=75\gbp ic 150/225\ (2 pages) |
7 August 2009 | Ad 01/08/09\gbp si 75@1=75\gbp ic 150/225\ (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from wellington house falcon court preston farm industrial estate stockton on tees cleveland TS18 3TS (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from wellington house falcon court preston farm industrial estate stockton on tees cleveland TS18 3TS (1 page) |
8 July 2009 | Company name changed interim personnel services (uk) LIMITED\certificate issued on 09/07/09 (2 pages) |
8 July 2009 | Company name changed interim personnel services (uk) LIMITED\certificate issued on 09/07/09 (2 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
5 December 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
27 November 2008 | Appointment terminated director arie van der steldt (1 page) |
27 November 2008 | Return made up to 16/02/08; full list of members (4 pages) |
27 November 2008 | Return made up to 16/02/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated director arie van der steldt (1 page) |
27 November 2008 | Appointment terminated secretary arie van der steldt (1 page) |
27 November 2008 | Appointment terminated secretary arie van der steldt (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from tirrem house, 2ND floor 16 high street yarm cleveland TS15 9AE (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from tirrem house, 2ND floor 16 high street yarm cleveland TS15 9AE (1 page) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
15 June 2006 | Return made up to 16/02/06; full list of members (7 pages) |
15 June 2006 | Return made up to 16/02/06; full list of members (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
17 May 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
16 February 2005 | Incorporation (17 pages) |
16 February 2005 | Incorporation (17 pages) |