DJS (UK) LIMITED
CHRISTCHURCH JUDANWOOD LIMITED

Hellopages » Dorset » Christchurch » BH23 2JY

Company number 07952979
Status Active
Incorporation Date 16 February 2012
Company Type Private Limited Company
Address DJS HOUSE THE RIVERSIDE SUITE, KNAPP MILL, MILL ROAD, CHRISTCHURCH, DORSET, BH23 2JY
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Satisfaction of charge 079529790044 in full; Confirmation statement made on 16 February 2017 with updates; Director's details changed for Mr Daniel Joseph Ware on 26 January 2017. The most likely internet sites of DJS (UK) LIMITED are www.djsuk.co.uk, and www.djs-uk.co.uk. The predicted number of employees is 350 to 360. The company’s age is thirteen years and eight months. The distance to to Pokesdown Rail Station is 2 miles; to Bournemouth Rail Station is 3.7 miles; to New Milton Rail Station is 5.6 miles; to Branksome Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Djs Uk Limited is a Private Limited Company. The company registration number is 07952979. Djs Uk Limited has been working since 16 February 2012. The present status of the company is Active. The registered address of Djs Uk Limited is Djs House The Riverside Suite Knapp Mill Mill Road Christchurch Dorset Bh23 2jy. The company`s financial liabilities are £1288.46k. It is £419.34k against last year. The cash in hand is £805.14k. It is £160.56k against last year. And the total assets are £10695.11k, which is £3462.11k against last year. DIXON, Steven is a Director of the company. HEK, Julian John is a Director of the company. WARE, Daniel Joseph is a Director of the company. WOODHAMS, Simon James is a Director of the company. The company operates in "Other credit granting n.e.c.".


djs (uk) Key Finiance

LIABILITIES £1288.46k
+48%
CASH £805.14k
+24%
TOTAL ASSETS £10695.11k
+47%
All Financial Figures

Current Directors

Director
DIXON, Steven
Appointed Date: 29 March 2016
60 years old

Director
HEK, Julian John
Appointed Date: 16 February 2012
57 years old

Director
WARE, Daniel Joseph
Appointed Date: 16 February 2012
41 years old

Director
WOODHAMS, Simon James
Appointed Date: 16 February 2012
54 years old

Persons With Significant Control

Djs Holding Limited
Notified on: 12 April 2016
Nature of control: Ownership of shares – 75% or more

DJS (UK) LIMITED Events

17 Mar 2017
Satisfaction of charge 079529790044 in full
28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
22 Feb 2017
Director's details changed for Mr Daniel Joseph Ware on 26 January 2017
21 Feb 2017
Statement of capital on 8 March 2016
  • GBP 10,100

21 Feb 2017
Registration of charge 079529790055, created on 10 February 2017
...
... and 87 more events
10 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2012
Particulars of a mortgage or charge / charge no: 1
27 Mar 2012
Company name changed judanwood LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12

16 Mar 2012
Change of name notice
16 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DJS (UK) LIMITED Charges

10 February 2017
Charge code 0795 2979 0055
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Lesley Jupe Barry Jupe
Description: Contains fixed charge…
10 February 2017
Charge code 0795 2979 0054
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Lesley Jupe Barry Jupe
Description: Contains fixed charge…
31 January 2017
Charge code 0795 2979 0053
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Jamie Coats
Description: All freehold and leasehold properties (whether registered…
12 January 2017
Charge code 0795 2979 0052
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Jamie Coats
Description: All freehold and leasehold properties (whether registered…
29 November 2016
Charge code 0795 2979 0051
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Marcanda Investments Limited
Description: Contains fixed charge…
29 November 2016
Charge code 0795 2979 0050
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Daniel Randall
Description: Contains fixed charge…
10 October 2016
Charge code 0795 2979 0049
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Joy Randall
Description: Contains fixed charge…
29 September 2016
Charge code 0795 2979 0048
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Nicola Ann Captain
Description: Contains fixed charge…
15 June 2016
Charge code 0795 2979 0047
Delivered: 29 June 2016
Status: Satisfied on 18 January 2017
Persons entitled: Jamie Coats
Description: Contains fixed charge…
18 May 2016
Charge code 0795 2979 0045
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: The Rose Investment Partnership LLP
Description: Contains fixed charge…
9 May 2016
Charge code 0795 2979 0046
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Anna Kimber Adam Kimber
Description: Contains fixed charge…
29 March 2016
Charge code 0795 2979 0044
Delivered: 8 April 2016
Status: Satisfied on 17 March 2017
Persons entitled: Jamie Coats
Description: Contains fixed charge…
11 March 2016
Charge code 0795 2979 0043
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Andrea Ruffles
Description: Contains fixed charge…
22 December 2015
Charge code 0795 2979 0042
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Michael John Walsh
Description: Contains fixed charge…
8 September 2015
Charge code 0795 2979 0041
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Barbara Hible
Description: Contains fixed charge…
9 March 2015
Charge code 0795 2979 0040
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Just Remortgages Limited
Description: Contains fixed charge…
6 February 2015
Charge code 0795 2979 0039
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Malcolm Kimber
Description: Contains fixed charge…
10 December 2014
Charge code 0795 2979 0038
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Janine Hoare Christopher Hoare
Description: Contains fixed charge…
15 October 2014
Charge code 0795 2979 0037
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: J P Bolton Wealth Management Limited
Description: Contains fixed charge…
13 October 2014
Charge code 0795 2979 0035
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Thomas Pammenter
Description: Contains fixed charge…
9 October 2014
Charge code 0795 2979 0036
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Mary Wood Andrew Wood
Description: Contains fixed charge…
3 October 2014
Charge code 0795 2979 0033
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Mrs Deborah Henshaw Mr David Henshaw
Description: Contains fixed charge…
25 September 2014
Charge code 0795 2979 0034
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Hurstmore Services Limited
Description: Contains fixed charge…
10 September 2014
Charge code 0795 2979 0032
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Stephen Rogers
Description: Contains fixed charge…
21 August 2014
Charge code 0795 2979 0031
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Ime Repair Services Limited
Description: Contains fixed charge…
11 August 2014
Charge code 0795 2979 0030
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Portfolio Design Consultancy Limited
Description: Contains fixed charge…
26 May 2014
Charge code 0795 2979 0029
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Roger Wilcocke
Description: Contains fixed charge…
15 April 2014
Charge code 0795 2979 0028
Delivered: 30 April 2014
Status: Satisfied on 17 December 2014
Persons entitled: Kristina Koysina
Description: Contains fixed charge…
14 April 2014
Charge code 0795 2979 0027
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Gl Randall as Deputy of Aj Randall
Description: Contains fixed charge…
4 February 2014
Charge code 0795 2979 0026
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Wendy Self
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0795 2979 0025
Delivered: 28 January 2014
Status: Satisfied on 11 November 2015
Persons entitled: Lesley Jupe Rex Jupe
Description: Notification of addition to or amendment of charge…
10 January 2014
Charge code 0795 2979 0021
Delivered: 15 January 2014
Status: Satisfied on 18 October 2016
Persons entitled: Accounts and Tax UK Limited
Description: Notification of addition to or amendment of charge…
8 January 2014
Charge code 0795 2979 0023
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Barrie Crew
Description: Notification of addition to or amendment of charge…
8 January 2014
Charge code 0795 2979 0022
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Mark Pammenter
Description: Notification of addition to or amendment of charge…
30 December 2013
Charge code 0795 2979 0024
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Carole Robson
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0795 2979 0020
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Linda Wilson
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0795 2979 0019
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Paul Henty
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0795 2979 0018
Delivered: 30 October 2013
Status: Satisfied on 13 February 2017
Persons entitled: Robyn Anwyl
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0795 2979 0017
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Barbara Hible
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0795 2979 0016
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Robert Owen
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0795 2979 0015
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Jhe Global Limited
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0795 2979 0014
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Daniel Ware
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0013
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Nicola Baker
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0012
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Tadzio Peacock
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0011
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Graham Barton
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0010
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: David Trotman
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0009
Delivered: 18 October 2013
Status: Satisfied on 9 February 2017
Persons entitled: Barry Jupe
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0008
Delivered: 18 October 2013
Status: Satisfied on 11 November 2015
Persons entitled: Mary Holdway
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0007
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Neil Jurd
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0006
Delivered: 18 October 2013
Status: Satisfied on 11 November 2015
Persons entitled: Designed 4 Life Limited
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0005
Delivered: 18 October 2013
Status: Satisfied on 18 October 2016
Persons entitled: Gregory Randall
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0004
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Helen Hibble
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0003
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Lynda Rose
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0795 2979 0002
Delivered: 18 October 2013
Status: Satisfied on 11 November 2015
Persons entitled: Claire Drainey
Description: Notification of addition to or amendment of charge…
19 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Simon Woodhams
Description: Fixed and floating charge over the undertaking and all…