Company NameDJM Communications (UK) Limited
Company StatusDissolved
Company NumberSC204263
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date24 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David Macbeath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCommunications Engineer
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
IV12 4AU
Scotland
Director NameMrs Jacqueline Ann Macbeath
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleAccounting Technician
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
IV12 4AU
Scotland
Secretary NameMrs Jacqueline Ann Macbeath
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleFinancial Administrator
Correspondence Address28 High Street
Nairn
IV12 4AU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedjmcommunications.co.uk

Location

Registered Address28 High Street
Nairn
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1David Macbeath
49.02%
Ordinary
50 at £1Jacqueline Macbeath
49.02%
Ordinary
1 at £1David Macbeath
0.98%
Ordinary C
1 at £1Jacqueline Macbeath
0.98%
Ordinary B

Financials

Year2014
Net Worth£5,708
Cash£45,902
Current Liabilities£83,055

Accounts

Latest Accounts11 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End11 December

Charges

15 August 2005Delivered on: 27 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 August 2019Final Gazette dissolved following liquidation (1 page)
24 May 2019Return of final meeting of voluntary winding up (3 pages)
26 February 2019Previous accounting period shortened from 28 February 2019 to 11 December 2018 (1 page)
26 February 2019Micro company accounts made up to 11 December 2018 (2 pages)
18 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-12
(1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
10 February 2017Satisfaction of charge 1 in full (1 page)
10 February 2017Satisfaction of charge 1 in full (1 page)
5 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
6 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 102
(6 pages)
6 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 102
(6 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 102
(6 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 102
(6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102
(6 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
14 March 2011Register inspection address has been changed from 10 Dalcross Industrial Estate Dalcross Inverness Highland IV2 7XB United Kingdom (1 page)
14 March 2011Register inspection address has been changed from 10 Dalcross Industrial Estate Dalcross Inverness Highland IV2 7XB United Kingdom (1 page)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for David Macbeath on 1 February 2010 (2 pages)
13 April 2010Director's details changed for David Macbeath on 1 February 2010 (2 pages)
13 April 2010Secretary's details changed for Jacqueline Ann Macbeath on 1 February 2010 (1 page)
13 April 2010Director's details changed for David Macbeath on 1 February 2010 (2 pages)
13 April 2010Director's details changed for Mrs Jacqueline Ann Macbeath on 1 February 2010 (2 pages)
13 April 2010Secretary's details changed for Jacqueline Ann Macbeath on 1 February 2010 (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Mrs Jacqueline Ann Macbeath on 1 February 2010 (2 pages)
13 April 2010Secretary's details changed for Jacqueline Ann Macbeath on 1 February 2010 (1 page)
13 April 2010Director's details changed for Mrs Jacqueline Ann Macbeath on 1 February 2010 (2 pages)
7 October 2009Registered office address changed from 9 Nevis Park Inverness IV3 8PP on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 9 Nevis Park Inverness IV3 8PP on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 9 Nevis Park Inverness IV3 8PP on 7 October 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 March 2009Ad 24/02/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
11 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2009Return made up to 24/02/09; full list of members (4 pages)
11 March 2009Return made up to 24/02/09; full list of members (4 pages)
11 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2009Ad 24/02/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
1 April 2008Return made up to 24/02/08; full list of members (4 pages)
1 April 2008Return made up to 24/02/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 April 2007Return made up to 24/02/07; no change of members (7 pages)
30 April 2007Return made up to 24/02/07; no change of members (7 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
9 March 2006Return made up to 24/02/06; full list of members (2 pages)
9 March 2006Return made up to 24/02/06; full list of members (2 pages)
27 August 2005Partic of mort/charge * (4 pages)
27 August 2005Partic of mort/charge * (4 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 March 2005Return made up to 24/02/05; full list of members (7 pages)
31 March 2005Return made up to 24/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
15 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
15 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 June 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
11 April 2002Return made up to 24/02/02; full list of members (6 pages)
11 April 2002Return made up to 24/02/02; full list of members (6 pages)
22 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
22 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
9 October 2001Registered office changed on 09/10/01 from: unit 3, 15 lotland street inverness inverness shire IV1 1ST (1 page)
9 October 2001Registered office changed on 09/10/01 from: unit 3, 15 lotland street inverness inverness shire IV1 1ST (1 page)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
14 March 2000Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2000Incorporation (19 pages)
24 February 2000Incorporation (19 pages)