DIJLA LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5PJ

Company number 04308499
Status Active
Incorporation Date 22 October 2001
Company Type Private Limited Company
Address 23 NEPTUNE COURT, VANGUARD WAY, CARDIFF, WALES, CF24 5PJ
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 2 Elm Street Cardiff CF24 3QR to 23 Neptune Court, Vanguard Way Cardiff CF24 5PJ on 7 November 2016; Total exemption small company accounts made up to 30 June 2015; Registration of charge 043084990004, created on 24 March 2016. The most likely internet sites of DIJLA LIMITED are www.dijla.co.uk, and www.dijla.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dijla Limited is a Private Limited Company. The company registration number is 04308499. Dijla Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of Dijla Limited is 23 Neptune Court Vanguard Way Cardiff Wales Cf24 5pj. . AL-IBRAHIM, Shayban is a Secretary of the company. AL-IBRAHIM, Shayban is a Director of the company. ALDEEN, Mohi is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director AL-IBRAHIM, Shayban has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
AL-IBRAHIM, Shayban
Appointed Date: 22 October 2001

Director
AL-IBRAHIM, Shayban
Appointed Date: 24 July 2006
52 years old

Director
ALDEEN, Mohi
Appointed Date: 22 October 2001
59 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Director
AL-IBRAHIM, Shayban
Resigned: 27 September 2005
Appointed Date: 22 October 2001
52 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

DIJLA LIMITED Events

07 Nov 2016
Registered office address changed from 2 Elm Street Cardiff CF24 3QR to 23 Neptune Court, Vanguard Way Cardiff CF24 5PJ on 7 November 2016
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Registration of charge 043084990004, created on 24 March 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 600

14 Dec 2015
Satisfaction of charge 1 in full
...
... and 58 more events
28 Oct 2001
New secretary appointed;new director appointed
28 Oct 2001
Director resigned
28 Oct 2001
Secretary resigned
28 Oct 2001
Registered office changed on 28/10/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
22 Oct 2001
Incorporation

DIJLA LIMITED Charges

24 March 2016
Charge code 0430 8499 0004
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as unit 23 neptune court…
24 July 2015
Charge code 0430 8499 0003
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 March 2002
Debenture
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: D P Capital Limited
Description: Property k/a domini's pizza unit 2 piccadilly square…
17 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 14 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…