Company NameDavid Joseph Estates Ltd
Company StatusDissolved
Company Number06782549
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 2 months ago)
Dissolution Date4 January 2018 (6 years, 2 months ago)
Previous NameTenco (DJE) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew David Ford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Penny Lane
Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD
Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG

Contact

Websitedavidjosephestatesltd.co.uk
Email address[email protected]
Telephone0191 2963300
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew David Ford
50.00%
Ordinary
1 at £1Mr Darren John Joseph Purdy
50.00%
Ordinary

Financials

Year2014
Net Worth£18,725
Cash£83,194
Current Liabilities£376,443

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
4 October 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
17 August 2016Registered office address changed from 27 Northumberland Square North Shields Tyne and Wear NE30 1PW to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 27 Northumberland Square North Shields Tyne and Wear NE30 1PW to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 17 August 2016 (2 pages)
12 August 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-29
(1 page)
12 August 2016Appointment of a voluntary liquidator (2 pages)
12 August 2016Appointment of a voluntary liquidator (2 pages)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-29
(1 page)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
13 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
8 April 2009Company name changed tenco (dje) LIMITED\certificate issued on 08/04/09 (2 pages)
8 April 2009Company name changed tenco (dje) LIMITED\certificate issued on 08/04/09 (2 pages)
5 January 2009Incorporation (16 pages)
5 January 2009Incorporation (16 pages)