D J RUSSELL BUILDERS LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 03537166
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Dominic Russell as a director on 1 April 2017; Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of D J RUSSELL BUILDERS LIMITED are www.djrussellbuilders.co.uk, and www.d-j-russell-builders.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and seven months. D J Russell Builders Limited is a Private Limited Company. The company registration number is 03537166. D J Russell Builders Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of D J Russell Builders Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Bedforshire Lu6 3hs. The company`s financial liabilities are £895.32k. It is £158.68k against last year. The cash in hand is £1212.23k. It is £23.14k against last year. And the total assets are £1633.51k, which is £229.58k against last year. RUSSELL, Karen Susan is a Secretary of the company. BURGIN, Philip Edward is a Director of the company. MACDONNELL, Adam John is a Director of the company. RUSSELL, Dominic is a Director of the company. RUSSELL, Donald Jack is a Director of the company. RUSSELL, Karen Susan is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


d j russell builders Key Finiance

LIABILITIES £895.32k
+21%
CASH £1212.23k
+1%
TOTAL ASSETS £1633.51k
+16%
All Financial Figures

Current Directors

Secretary
RUSSELL, Karen Susan
Appointed Date: 30 March 1998

Director
BURGIN, Philip Edward
Appointed Date: 09 June 2000
59 years old

Director
MACDONNELL, Adam John
Appointed Date: 31 March 2009
54 years old

Director
RUSSELL, Dominic
Appointed Date: 01 April 2017
33 years old

Director
RUSSELL, Donald Jack
Appointed Date: 30 March 1998
66 years old

Director
RUSSELL, Karen Susan
Appointed Date: 30 March 1998
61 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Persons With Significant Control

Mr Donald Jack Russell
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mrs Karen Susan Russell
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

Mr Phillip Burgin
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

Mr Adam John Macdonnell
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

D J RUSSELL BUILDERS LIMITED Events

17 May 2017
Appointment of Mr Dominic Russell as a director on 1 April 2017
12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,019

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
30 May 1998
Registered office changed on 30/05/98 from: ternion court 264-268 upper fourth street, central milton keynes milton keynes MK9 1DP
30 May 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 May 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 May 1998
New secretary appointed;new director appointed
30 Mar 1998
Incorporation