Company NameDJ Hughes Ventures Ltd
Company StatusDissolved
Company NumberSC414502
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Anthony Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hythe Sanquhar Road
Forres
IV36 1DG
Scotland
Director NameMrs Jane Elizabeth Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hythe Sanquhar Road
Forres
IV36 1DG
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jane Elizabeth Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£70,551
Cash£75,883
Current Liabilities£5,829

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
28 November 2017Micro company accounts made up to 31 October 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 October 2017 (5 pages)
25 October 2017Current accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
25 October 2017Current accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
29 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
16 May 2014Micro company accounts made up to 31 December 2013 (6 pages)
16 May 2014Micro company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
7 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
7 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)