D J & C Foods Limited

DataGardener
dissolved
Unknown

D J & C Foods Limited

04327944Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ
Incorporated

23/11/2001

Company Age

24 years

Directors

3

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

D J & C Foods Limited (04327944) is a private limited with share capital incorporated on 23/11/2001 (24 years old) and registered in droitwich, WR99AJ. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 23/11/2001
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Gazette Dissolved Liquidation
Category:Gazette
Date:04-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-09-2020
Resolution
Category:Resolution
Date:04-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:02-05-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-05-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:15-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:08-01-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:30-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Capital Allotment Shares
Category:Capital
Date:14-03-2013
Resolution
Category:Resolution
Date:14-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Legacy
Category:Mortgage
Date:07-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Annual Return
Date:15-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2008
Legacy
Category:Annual Return
Date:20-12-2007
Legacy
Category:Annual Return
Date:09-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2007
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:08-08-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2006
Legacy
Category:Annual Return
Date:02-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2005
Legacy
Category:Annual Return
Date:17-11-2004
Legacy
Category:Officers
Date:07-07-2004
Legacy
Category:Officers
Date:07-07-2004
Legacy
Category:Mortgage
Date:12-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2004
Legacy
Category:Annual Return
Date:15-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2003
Legacy
Category:Annual Return
Date:01-12-2002
Legacy
Category:Accounts
Date:28-12-2001
Legacy
Category:Officers
Date:18-12-2001
Legacy
Category:Officers
Date:18-12-2001
Legacy
Category:Officers
Date:18-12-2001
Legacy
Category:Officers
Date:18-12-2001
Legacy
Category:Address
Date:18-12-2001
Incorporation Company
Category:Incorporation
Date:23-11-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/12/2020
Filing Date18/06/2020
Latest Accounts28/12/2018

Trading Addresses

1 Crown Point Close, Ossett, West Yorkshire, WF58RH
11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered

Contact

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ