Company NameDJ Energy Limited
Company StatusDissolved
Company NumberSC284298
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 9 months ago)
Previous NameFreelance Euro Services (Mdcxlii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek James McCombie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 30 May 2017)
RoleAssistant Shutdown Co-Ordinato
Country of ResidenceUnited Kingdom
Correspondence Address9 Kittybrewster Square
Aberdeen
AB25 3DB
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameLinda Reid
NationalityBritish
StatusResigned
Appointed25 October 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21k Riverside Drive
Aberdeen
AB11 7DG
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressVictoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Derek James Mccombie
50.00%
Ordinary
50 at £1Jacqueline Mccombie
50.00%
Ordinary

Financials

Year2014
Net Worth£37,515
Cash£42,339
Current Liabilities£24,376

Accounts

Latest Accounts31 March 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
14 March 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
14 March 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
14 March 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
24 January 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 24 January 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 May 2011Director's details changed for Derek James Mccombie on 5 May 2011 (3 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Derek James Mccombie on 5 May 2011 (3 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Derek James Mccombie on 5 May 2011 (3 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
10 February 2011Amended accounts made up to 5 April 2010 (5 pages)
10 February 2011Amended accounts made up to 5 April 2010 (5 pages)
10 February 2011Amended accounts made up to 5 April 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Derek James Mccombie on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Derek James Mccombie on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Derek James Mccombie on 5 May 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 January 2009Company name changed freelance euro services (mdcxlii) LIMITED\certificate issued on 22/01/09 (2 pages)
21 January 2009Company name changed freelance euro services (mdcxlii) LIMITED\certificate issued on 22/01/09 (2 pages)
6 January 2009Appointment terminated secretary linda reid (1 page)
6 January 2009Appointment terminated secretary linda reid (1 page)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 June 2008Return made up to 05/05/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 June 2008Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
5 May 2005Incorporation (21 pages)
5 May 2005Incorporation (21 pages)