Advanced company searchLink opens in new window

DJS (UK) LIMITED

Company number 07952979

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 AM10 Administrator's progress report
04 Dec 2023 AM19 Notice of extension of period of Administration
18 Oct 2023 NOCP Notice to Registrar of companies in respect of order under section 176A
07 Jul 2023 AM10 Administrator's progress report
09 Jan 2023 AM19 Notice of extension of period of Administration
09 Jan 2023 AM10 Administrator's progress report
23 Nov 2022 AD01 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 23 November 2022
08 Jul 2022 AM10 Administrator's progress report
07 Jan 2022 AM10 Administrator's progress report
04 Jan 2022 AM05 Notice of extension of time period of the administration
22 Dec 2021 AM02 Statement of affairs with form AM02SOA
21 Dec 2021 COM1 Establishment of creditors or liquidation committee
13 Jul 2021 AM10 Administrator's progress report
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
11 Jan 2021 AM10 Administrator's progress report
05 Jan 2021 TM01 Termination of appointment of Steven Dixon as a director on 5 January 2021
21 Dec 2020 AM19 Notice of extension of period of Administration
14 Jul 2020 AM10 Administrator's progress report
24 Apr 2020 COM1 Establishment of creditors or liquidation committee
27 Mar 2020 AM07 Result of meeting of creditors
12 Feb 2020 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Suthampton Hampshire SO15 2EA to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 12 February 2020
04 Feb 2020 AM03 Statement of administrator's proposal
20 Dec 2019 AD01 Registered office address changed from 28 Avenue Road Parkway House Bournemouth BH2 5SL United Kingdom to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Suthampton Hampshire SO15 2EA on 20 December 2019
19 Dec 2019 AM01 Appointment of an administrator
13 Nov 2019 MR04 Satisfaction of charge 079529790013 in full