D & J ARMSTRONG LIMITED
BRISTOL J.A. LOUD LIMITED

Hellopages » Bristol » Bristol, City of » BS3 4EJ

Company number 00625063
Status Active
Incorporation Date 6 April 1959
Company Type Private Limited Company
Address 153-155 EAST STREET, BEDMINSTER, BRISTOL, BS3 4EJ
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of D & J ARMSTRONG LIMITED are www.djarmstrong.co.uk, and www.d-j-armstrong.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. D J Armstrong Limited is a Private Limited Company. The company registration number is 00625063. D J Armstrong Limited has been working since 06 April 1959. The present status of the company is Active. The registered address of D J Armstrong Limited is 153 155 East Street Bedminster Bristol Bs3 4ej. . ARMSTRONG, Dennis Alexander is a Secretary of the company. ARMSTRONG, Dennis Alexander is a Director of the company. ARMSTRONG, Jacqueline May is a Director of the company. Secretary ARMSTRONG, Dennis Alexander has been resigned. Secretary CROMPTON, John Arthur has been resigned. Secretary EDWARDS, Michael Victor has been resigned. Secretary LOUD, Jeffrey Arthur has been resigned. Director ARMSTRONG, Dennis Alexander has been resigned. Director ARMSTRONG, Jacqueline May has been resigned. Director CROMPTON, John Arthur has been resigned. Director LOUD, Jeffrey Arthur has been resigned. Director LOUD, Veronica has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
ARMSTRONG, Dennis Alexander
Appointed Date: 05 August 2010

Director
ARMSTRONG, Dennis Alexander
Appointed Date: 05 August 2010
69 years old

Director
ARMSTRONG, Jacqueline May
Appointed Date: 05 August 2010
66 years old

Resigned Directors

Secretary
ARMSTRONG, Dennis Alexander
Resigned: 28 June 2013
Appointed Date: 05 August 2010

Secretary
CROMPTON, John Arthur
Resigned: 21 February 2005
Appointed Date: 30 August 2000

Secretary
EDWARDS, Michael Victor
Resigned: 11 August 2010
Appointed Date: 21 February 2005

Secretary
LOUD, Jeffrey Arthur
Resigned: 30 August 2000

Director
ARMSTRONG, Dennis Alexander
Resigned: 28 June 2013
Appointed Date: 05 August 2010
69 years old

Director
ARMSTRONG, Jacqueline May
Resigned: 28 June 2013
Appointed Date: 05 August 2010
66 years old

Director
CROMPTON, John Arthur
Resigned: 30 April 1993
94 years old

Director
LOUD, Jeffrey Arthur
Resigned: 05 August 2010
83 years old

Director
LOUD, Veronica
Resigned: 29 September 2000
Appointed Date: 30 April 1993
59 years old

Persons With Significant Control

Mr Dennis Armstrong
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & J ARMSTRONG LIMITED Events

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 29 February 2016
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 250

17 Feb 2015
Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 153-155 East Street Bedminster Bristol BS3 4EJ on 17 February 2015
...
... and 91 more events
07 Sep 1988
Notice of resolution removing auditor

20 Nov 1987
Accounts for a small company made up to 28 February 1987

20 Nov 1987
Return made up to 12/10/87; full list of members

02 Dec 1986
Accounts for a small company made up to 28 February 1986

02 Dec 1986
Return made up to 31/10/86; full list of members

D & J ARMSTRONG LIMITED Charges

3 October 1988
Debenture
Delivered: 13 October 1988
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1984
Legal charge
Delivered: 28 March 1984
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: L/Hold 6 and 6A nelson street swansea and 59 plymouth…
17 February 1978
Legal charge
Delivered: 22 February 1978
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank LTD
Description: 2 morlais building, pontymorlais, merthyr tydfil, mid…