D J FACILITY MANAGEMENT LIMITED
LONDON DRIVERS JONAS WILKINSON FACILITY MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 02229507
Status Active
Incorporation Date 11 March 1988
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of D J FACILITY MANAGEMENT LIMITED are www.djfacilitymanagement.co.uk, and www.d-j-facility-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Facility Management Limited is a Private Limited Company. The company registration number is 02229507. D J Facility Management Limited has been working since 11 March 1988. The present status of the company is Active. The registered address of D J Facility Management Limited is Hill House 1 Little New Street London Ec4a 3tr. . BUNTING, Glyn is a Director of the company. ROBINSON, Paul Anthony is a Director of the company. WARD, Donna Louise is a Director of the company. Secretary MORRISON, William Ian has been resigned. Secretary THALASSINOS, Gillian Ann has been resigned. Director COPLAND, Patrick Alexander has been resigned. Director COUNSELL, Stuart Robin has been resigned. Director DAVIES, Robert John has been resigned. Director FINN, Michael David has been resigned. Director GRIGGS, Stephen has been resigned. Director HORNAL, William Lorimer has been resigned. Director INNS, Patrick Albert has been resigned. Director JONES, Michael Alan has been resigned. Director JONES, Michael Alan has been resigned. Director LODGE, Michael has been resigned. Director MAGUIRE, James Joseph has been resigned. Director SHEPHERD, Nicholas Jose has been resigned. Director SHEPHERD, Nicholas Jose has been resigned. Director SPROUL, David has been resigned. Director THALASSINOS, Gillian Ann has been resigned. Director WILKINSON, Geoffrey William has been resigned. Director YOUNG, Michael John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BUNTING, Glyn
Appointed Date: 01 June 2015
63 years old

Director
ROBINSON, Paul Anthony
Appointed Date: 01 June 2015
60 years old

Director
WARD, Donna Louise
Appointed Date: 01 June 2015
57 years old

Resigned Directors

Secretary
MORRISON, William Ian
Resigned: 15 June 1995

Secretary
THALASSINOS, Gillian Ann
Resigned: 01 March 2010
Appointed Date: 16 June 1995

Director
COPLAND, Patrick Alexander
Resigned: 31 May 1995
90 years old

Director
COUNSELL, Stuart Robin
Resigned: 30 June 2011
Appointed Date: 01 March 2010
75 years old

Director
DAVIES, Robert John
Resigned: 09 January 1998
Appointed Date: 27 August 1997
69 years old

Director
FINN, Michael David
Resigned: 15 June 1998
Appointed Date: 30 July 1996
80 years old

Director
GRIGGS, Stephen
Resigned: 31 May 2015
Appointed Date: 31 October 2011
61 years old

Director
HORNAL, William Lorimer
Resigned: 15 June 1998
Appointed Date: 27 March 1997
72 years old

Director
INNS, Patrick Albert
Resigned: 30 June 1997
Appointed Date: 27 September 1996
69 years old

Director
JONES, Michael Alan
Resigned: 28 August 2003
Appointed Date: 15 June 1998
71 years old

Director
JONES, Michael Alan
Resigned: 30 July 1996
71 years old

Director
LODGE, Michael
Resigned: 31 May 2007
Appointed Date: 28 August 2003
78 years old

Director
MAGUIRE, James Joseph
Resigned: 08 January 2001
Appointed Date: 15 June 1998
71 years old

Director
SHEPHERD, Nicholas Jose
Resigned: 25 November 2014
Appointed Date: 27 November 2008
66 years old

Director
SHEPHERD, Nicholas Jose
Resigned: 15 June 1998
Appointed Date: 26 January 1993
66 years old

Director
SPROUL, David
Resigned: 31 May 2015
Appointed Date: 01 March 2010
65 years old

Director
THALASSINOS, Gillian Ann
Resigned: 01 March 2010
Appointed Date: 30 July 1996
74 years old

Director
WILKINSON, Geoffrey William
Resigned: 09 January 1998
Appointed Date: 27 September 1996
82 years old

Director
YOUNG, Michael John
Resigned: 01 March 2010
Appointed Date: 15 June 1998
69 years old

Persons With Significant Control

Drivers Jonas Services Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D J FACILITY MANAGEMENT LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 May 2016
30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
17 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000

30 Nov 2015
Appointment of Donna Louise Ward as a director on 1 June 2015
...
... and 113 more events
20 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1988
Registered office changed on 20/07/88 from: 50 stratton street london W1X 5FL

20 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1988
Accounting reference date notified as 31/05

11 Mar 1988
Incorporation