Company NameDJ Infrastructure Limited
Company StatusDissolved
Company NumberSC443345
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr David Anthony Jack
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleInfrastucture Specialist
Country of ResidenceScotland
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland

Contact

Websitewww.djinfrastructure.com
Telephone07 710437343
Telephone regionMobile

Location

Registered Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Anthony Jack
100.00%
Ordinary

Financials

Year2014
Net Worth£1,062
Cash£17,691
Current Liabilities£39,787

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021Application to strike the company off the register (3 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
28 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 August 2017Director's details changed for Mr David Anthony Jack on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr David Anthony Jack on 22 August 2017 (2 pages)
18 August 2017Registered office address changed from 41 Masonhill Road Ayr KA7 3NY to 3 Wellington Square Ayr Ayrshire KA7 1EN on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 41 Masonhill Road Ayr KA7 3NY to 3 Wellington Square Ayr Ayrshire KA7 1EN on 18 August 2017 (1 page)
20 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Registered office address changed from 43 Masonhill Road Ayr Ayrshire KA7 3NY to 41 Masonhill Road Ayr KA7 3NY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 43 Masonhill Road Ayr Ayrshire KA7 3NY to 41 Masonhill Road Ayr KA7 3NY on 28 August 2014 (1 page)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
21 February 2013Incorporation (20 pages)
21 February 2013Incorporation (20 pages)