Company NameDJP Flooring Limited
Company StatusDissolved
Company Number07217644
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDiane Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address18 Hailey Road
Hailey Road Business Park
Erith
Kent
DA18 4AP
Director NameMike Usher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hailey Road
Hailey Road Business Park
Erith
Kent
DA18 4AP
Director NameKeith Sidney Wayment
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address18 Hailey Road
Hailey Road Business Park
Erith
Kent
DA18 4AP

Location

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

Financials

Year2013
Net Worth-£212,638
Current Liabilities£244,532

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Notice of final account prior to dissolution (1 page)
24 August 2017Notice of final account prior to dissolution (1 page)
23 June 2016INSOLVENCY:annual progress report for period up to 14/04/2016 (7 pages)
23 June 2016INSOLVENCY:annual progress report for period up to 14/04/2016 (7 pages)
17 June 2015INSOLVENCY:Progress report ends 14/04/2015 (5 pages)
17 June 2015INSOLVENCY:Progress report ends 14/04/2015 (5 pages)
12 June 2014Registered office address changed from 18 Hailey Road Hailey Road Business Park Erith Kent DA18 4AP on 12 June 2014 (2 pages)
12 June 2014Appointment of a liquidator (1 page)
12 June 2014Appointment of a liquidator (1 page)
12 June 2014Registered office address changed from 18 Hailey Road Hailey Road Business Park Erith Kent DA18 4AP on 12 June 2014 (2 pages)
12 June 2014Order of court to wind up (1 page)
12 June 2014Order of court to wind up (1 page)
15 May 2014Notice of completion of voluntary arrangement (6 pages)
15 May 2014Notice of completion of voluntary arrangement (6 pages)
15 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2014 (7 pages)
15 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2014 (7 pages)
15 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2014 (7 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 June 2013Purchase of own shares. (3 pages)
18 June 2013Purchase of own shares. (3 pages)
7 June 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 June 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,020
(4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,020
(4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,020
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Keith Wayment as a director (2 pages)
9 December 2010Termination of appointment of Mike Usher as a director (2 pages)
9 December 2010Termination of appointment of Mike Usher as a director (2 pages)
9 December 2010Termination of appointment of Keith Wayment as a director (2 pages)
17 August 2010Director's details changed for Mike Usher on 3 August 2010 (3 pages)
17 August 2010Director's details changed for Diane Williams on 3 August 2010 (3 pages)
17 August 2010Director's details changed for Keith Sidney Wayment on 3 August 2010 (3 pages)
17 August 2010Director's details changed for Diane Williams on 3 August 2010 (3 pages)
17 August 2010Director's details changed for Mike Usher on 3 August 2010 (3 pages)
17 August 2010Director's details changed for Keith Sidney Wayment on 3 August 2010 (3 pages)
17 August 2010Director's details changed for Mike Usher on 3 August 2010 (3 pages)
17 August 2010Director's details changed for Diane Williams on 3 August 2010 (3 pages)
17 August 2010Director's details changed for Keith Sidney Wayment on 3 August 2010 (3 pages)
20 July 2010Registered office address changed from C/O Wayment Flooring Specialists Ltd Unit 9 Capital Trading Estate Crabtree Manorway South Belvedere Kent DA17 6BJ England on 20 July 2010 (1 page)
20 July 2010Registered office address changed from C/O Wayment Flooring Specialists Ltd Unit 9 Capital Trading Estate Crabtree Manorway South Belvedere Kent DA17 6BJ England on 20 July 2010 (1 page)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 April 2010Incorporation (36 pages)
8 April 2010Incorporation (36 pages)