Company number 00519444
Status Active
Incorporation Date 7 May 1953
Company Type Private Limited Company
Address 21 ST THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Ian Anthony Harbottle as a director on 3 January 2017; Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017. The most likely internet sites of DANJOR GROUP LIMITED are www.danjorgroup.co.uk, and www.danjor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and nine months. Danjor Group Limited is a Private Limited Company.
The company registration number is 00519444. Danjor Group Limited has been working since 07 May 1953.
The present status of the company is Active. The registered address of Danjor Group Limited is 21 St Thomas Street Bristol Bs1 6js. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. HARBOTTLE, Ian Anthony is a Director of the company. Secretary THE WEST OF ENGLAND TRUST LIMITED has been resigned. Director BENNETT, David Andrew has been resigned. Director CHALTON, Simon Nicholas Ley has been resigned. Director FULLER, John Stewart has been resigned. Director HARBOTTLE, Ian Anthony has been resigned. Director LEAKE, Ralph David Sydney has been resigned. Director LEIGHTON, Henry Gerard Mather has been resigned. Director REES, Nicholas Daryl has been resigned. Director TEMPLETON, Richard has been resigned. Director WHITWELL, Michael has been resigned. Director EXPRESSCO LIMITED has been resigned. The company operates in "Non-trading company".
danjor group Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 12 December 2003
Resigned Directors
Secretary
THE WEST OF ENGLAND TRUST LIMITED
Resigned: 12 December 2003
Director
TEMPLETON, Richard
Resigned: 12 December 2003
Appointed Date: 12 January 2001
80 years old
Director
EXPRESSCO LIMITED
Resigned: 20 December 2016
Appointed Date: 12 December 2003
Persons With Significant Control
DANJOR GROUP LIMITED Events
09 Apr 2017
Confirmation statement made on 31 March 2017 with updates
23 Jan 2017
Appointment of Mr Ian Anthony Harbottle as a director on 3 January 2017
23 Jan 2017
Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017
09 Jan 2017
Termination of appointment of Expressco Limited as a director on 20 December 2016
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 89 more events
03 Sep 1987
Return made up to 21/07/87; full list of members
24 Jun 1987
Registered office changed on 24/06/87 from: 15 pembroke road bristol BS99 7DX
02 Mar 1987
Director's particulars changed
23 Sep 1986
Full accounts made up to 31 March 1986
23 Sep 1986
Return made up to 11/07/86; full list of members
17 December 1987
Guarantee & debenture
Delivered: 5 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1984
Further guarantee & debenture
Delivered: 17 January 1984
Status: Satisfied
on 25 February 1988
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
20 July 1982
Guarantee & debenture
Delivered: 3 August 1982
Status: Satisfied
on 25 February 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1982
Collateral debenture
Delivered: 23 July 1982
Status: Satisfied
Persons entitled: I C F C Limited
Description: Fixed & floating charges over the undertaking and all…