Background WavePink WaveYellow Wave

D.J. CONTRACTS (WEYMOUTH) LIMITED (00957263)

D.J. CONTRACTS (WEYMOUTH) LIMITED (00957263) is a dissolved UK company. incorporated on 1 July 1969. with registered office in Weymouth. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. D.J. CONTRACTS (WEYMOUTH) LIMITED has been registered for 56 years. Current directors include JONES, Kathryn, RODGERS, Alan Philip.

Company Number
00957263
Status
dissolved
Type
ltd
Incorporated
1 July 1969
Age
56 years
Address
Dj Property, Unit C, Oxford Court, Cambridge Road, Weymouth, DT4 9GH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JONES, Kathryn, RODGERS, Alan Philip
SIC Codes
41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.J. CONTRACTS (WEYMOUTH) LIMITED

D.J. CONTRACTS (WEYMOUTH) LIMITED is an dissolved company incorporated on 1 July 1969 with the registered office located in Weymouth. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. D.J. CONTRACTS (WEYMOUTH) LIMITED was registered 56 years ago.(SIC: 41201, 68209)

Status

dissolved

Active since 56 years ago

Company No

00957263

LTD Company

Age

56 Years

Incorporated 1 July 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth, DT4 9GH,

Previous Addresses

Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom
From: 8 November 2016To: 21 September 2022
114 Wyke Road Weymouth Dorset DT4 9QP
From: 1 July 1969To: 8 November 2016
Timeline

13 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jun 69
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 20
Director Left
Dec 20
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Capital Update
Jan 25
1
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Kathryn

Active
Cambridge Road, WeymouthDT4 9GH
Born April 1947
Director
Appointed N/A

RODGERS, Alan Philip

Active
East Wing Ground, WeymouthDT4 9UX
Born December 1975
Director
Appointed 25 Mar 2020

JONES, Kathryn

Resigned
Cambridge Road, WeymouthDT4 9GH
Secretary
Appointed N/A
Resigned 21 Sept 2022

JONES, David

Resigned
114 Wyke Road, WeymouthDT4 9QP
Born January 1938
Director
Appointed N/A
Resigned 09 Feb 2007

JONES, Michael

Resigned
114 Wyke Road, WeymouthDT4 9QP
Born March 1973
Director
Appointed 26 Jul 2004
Resigned 22 Dec 2020

Persons with significant control

6

1 Active
5 Ceased

David Jones Property Limited

Active
Cambridge Road, WeymouthDT4 9GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Mrs Kate Jones

Ceased
Cambridge Road, WeymouthDT4 9GH
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Jan 2019
Ceased 31 Mar 2023

Mr Gregory Mudge

Ceased
Cambridge Road, WeymouthDT4 9GH
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Jan 2019
Ceased 31 Mar 2023

Mr Alan Philip Rodgers

Ceased
Cambridge Road, WeymouthDT4 9GH
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Jan 2019
Ceased 31 Mar 2023

Mr Michael Jones

Ceased
Cambridge Road, WeymouthDT4 9GH
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Jan 2019
Ceased 31 Mar 2023

Kathryn Jones, Michael Jones, Alan Newberry

Ceased
1-3 Greenhill, WeymouthDT4 7SP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

124

Gazette Dissolved Voluntary
17 June 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2025
DS01DS01
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 January 2025
SH19Statement of Capital
Legacy
24 January 2025
SH20SH20
Legacy
24 January 2025
CAP-SSCAP-SS
Resolution
24 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Legacy
10 September 2012
MG02MG02
Legacy
16 August 2012
MG04MG04
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
20 July 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
26 March 1998
88(2)R88(2)R
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Resolution
9 August 1996
RESOLUTIONSResolutions
Legacy
16 July 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Auditors Resignation Company
9 September 1992
AUDAUD
Legacy
26 June 1992
225(1)225(1)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
18 November 1986
363363
Incorporation Company
1 July 1969
NEWINCIncorporation