DJ FINANCE LIMITED
LONDON DRIVERS JONAS FINANCIAL SERVICES LIMITED

Hellopages » City of London » City of London » EC4A 3BZ

Company number 02183943
Status Active
Incorporation Date 27 October 1987
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of DJ FINANCE LIMITED are www.djfinance.co.uk, and www.dj-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 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.Dj Finance Limited is a Private Limited Company. The company registration number is 02183943. Dj Finance Limited has been working since 27 October 1987. The present status of the company is Active. The registered address of Dj Finance Limited is Hill House 1 Little New Street London Ec4a 3bz. . 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 ARMON-JONES, Christopher Hamilton has been resigned. Director BLAKE, Ian David has been resigned. Director COUNSELL, Stuart Robin has been resigned. Director ELLIOTT, Matthew William has been resigned. Director GRIGGS, Stephen has been resigned. Director HUNTER, Christopher Mark has been resigned. Director JONAS, Christopher William has been resigned. Director MORRISON, William Ian has been resigned. Director RICHARDS, Howard Stephen has been resigned. Director RUSSELL, Alan Gordon has been resigned. Director SCHUMER, Seth Mitchell has been resigned. Director SHEPHERD, Nicholas Jose has been resigned. Director SPROUL, David has been resigned. Director TAYLOR, Simon Anthony has been resigned. Director THALASSINOS, Gillian Ann has been resigned. Director WARBURTON, Robert William has been resigned. The company operates in "Non-trading company".


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
ARMON-JONES, Christopher Hamilton
Resigned: 02 January 2008
76 years old

Director
BLAKE, Ian David
Resigned: 13 July 2001
Appointed Date: 24 June 1998
62 years old

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

Director
ELLIOTT, Matthew William
Resigned: 01 March 2010
Appointed Date: 04 January 2008
60 years old

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

Director
HUNTER, Christopher Mark
Resigned: 31 January 2011
Appointed Date: 02 June 2008
64 years old

Director
JONAS, Christopher William
Resigned: 31 May 1995
84 years old

Director
MORRISON, William Ian
Resigned: 15 June 1995

Director
RICHARDS, Howard Stephen
Resigned: 01 March 2010
Appointed Date: 09 January 1992
71 years old

Director
RUSSELL, Alan Gordon
Resigned: 31 May 2008
Appointed Date: 24 June 1998
75 years old

Director
SCHUMER, Seth Mitchell
Resigned: 18 September 2009
Appointed Date: 02 June 2008
62 years old

Director
SHEPHERD, Nicholas Jose
Resigned: 25 November 2014
Appointed Date: 04 January 2008
66 years old

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

Director
TAYLOR, Simon Anthony
Resigned: 30 April 1998
Appointed Date: 13 November 1995
63 years old

Director
THALASSINOS, Gillian Ann
Resigned: 01 March 2010
Appointed Date: 16 June 1995
74 years old

Director
WARBURTON, Robert William
Resigned: 31 October 2011
Appointed Date: 01 March 2010
76 years old

Persons With Significant Control

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

DJ FINANCE LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
21 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 40,000

30 Nov 2015
Appointment of Glyn Bunting as a director on 1 June 2015
...
... and 115 more events
08 Dec 1987
Registered office changed on 08/12/87 from: 50 stratton st london W1X 5FL

08 Dec 1987
New secretary appointed;new director appointed

30 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1987
Company name changed shelfco (no.147) LIMITED\certificate issued on 20/11/87
27 Oct 1987
Incorporation