D J RUSSELL ESTATES LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 04125635
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 7,000 . The most likely internet sites of D J RUSSELL ESTATES LIMITED are www.djrussellestates.co.uk, and www.d-j-russell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. D J Russell Estates Limited is a Private Limited Company. The company registration number is 04125635. D J Russell Estates Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of D J Russell Estates Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Bedfordshire Lu6 3hs. . INDIGO SECRETARIES LIMITED is a Secretary 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 business support service activities n.e.c.".


Current Directors

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 01 September 2004

Director
RUSSELL, Donald Jack
Appointed Date: 25 January 2001
66 years old

Director
RUSSELL, Karen Susan
Appointed Date: 25 January 2001
61 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 14 December 2000

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 25 January 2001
Appointed Date: 14 December 2000

Persons With Significant Control

Mr Donald Jack Russell
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Susan Russell
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D J RUSSELL ESTATES LIMITED Events

01 Jan 2017
Confirmation statement made on 14 December 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,000

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,000

...
... and 38 more events
11 Jun 2002
First Gazette notice for compulsory strike-off
12 Feb 2001
Director resigned
12 Feb 2001
New director appointed
12 Feb 2001
New director appointed
14 Dec 2000
Incorporation

D J RUSSELL ESTATES LIMITED Charges

2 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the north west side of west…