Company NameDNJS Limited
Company StatusDissolved
Company NumberSC333054
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Dissolution Date27 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NamePaul Fitzpatrick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RolePolisher
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Secretary NameFrank Fitzpatrick
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address108 Shawholm Crescent
Pollockshaws
Glasgow
G43 1LH
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Paul Fitzpatrick
100.00%
Ordinary A

Financials

Year2014
Turnover£37,466
Gross Profit£5,748
Net Worth-£13,582
Current Liabilities£15,010

Accounts

Latest Accounts28 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Filing History

27 January 2018Final Gazette dissolved following liquidation (1 page)
27 October 2017Notice of final meeting of creditors (3 pages)
27 October 2017Notice of final meeting of creditors (3 pages)
3 February 2017Registered office address changed from C/O Merit Office 1 16 Melville Street Falkirk FK1 1HZ to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from C/O Merit Office 1 16 Melville Street Falkirk FK1 1HZ to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 3 February 2017 (2 pages)
11 January 2017Court order notice of winding up (1 page)
11 January 2017Court order notice of winding up (1 page)
11 January 2017Notice of winding up order (1 page)
11 January 2017Notice of winding up order (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2015Total exemption full accounts made up to 28 April 2014 (16 pages)
25 January 2015Total exemption full accounts made up to 28 April 2014 (16 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
26 January 2014Total exemption full accounts made up to 28 April 2013 (15 pages)
26 January 2014Total exemption full accounts made up to 28 April 2013 (15 pages)
20 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
28 January 2013Total exemption full accounts made up to 28 April 2012 (15 pages)
28 January 2013Total exemption full accounts made up to 28 April 2012 (15 pages)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page)
20 January 2012Total exemption full accounts made up to 30 April 2011 (15 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (15 pages)
16 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Paul Fitzpatrick on 22 October 2010 (2 pages)
12 April 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Paul Fitzpatrick on 22 October 2010 (2 pages)
12 April 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
6 January 2010Director's details changed for Paul Fitzpatrick on 28 October 2009 (2 pages)
6 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Paul Fitzpatrick on 28 October 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
23 April 2009Accounting reference date extended from 31/10/2008 to 28/04/2009 (1 page)
23 April 2009Accounting reference date extended from 31/10/2008 to 28/04/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2007Incorporation (17 pages)
29 October 2007Incorporation (17 pages)