D.J.H. (GROUP) LIMITED
VILLA REAL CONSETT D.J.H ENGINEERING LIMITED GRANDSPOT LIMITED

Hellopages » County Durham » County Durham » DH8 6BP
Company number 01613687
Status Active
Incorporation Date 15 February 1982
Company Type Private Limited Company
Address PROJECT HOUSE, CONSETT BUSINESS PARK, VILLA REAL CONSETT, COUNTY DURHAM, DH8 6BP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 23 October 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of D.J.H. (GROUP) LIMITED are www.djhgroup.co.uk, and www.d-j-h-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. D J H Group Limited is a Private Limited Company. The company registration number is 01613687. D J H Group Limited has been working since 15 February 1982. The present status of the company is Active. The registered address of D J H Group Limited is Project House Consett Business Park Villa Real Consett County Durham Dh8 6bp. . WIDDOWS, Stephen John is a Secretary of the company. CORNER, Neil is a Director of the company. CORNER, Nigel Frederick Hartley is a Director of the company. WIDDOWS, Stephen John is a Director of the company. Director HOVELACQUE, Gerald has been resigned. Director HUNTLEY, Richard Bernard has been resigned. Director PLAGNOL, Andre Joseph has been resigned. Director SLIGHT, Stuart Victor has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
CORNER, Neil
Appointed Date: 12 February 2001
88 years old

Director
CORNER, Nigel Frederick Hartley
Appointed Date: 12 February 2001
60 years old

Director

Resigned Directors

Director
HOVELACQUE, Gerald
Resigned: 21 January 1994
74 years old

Director
HUNTLEY, Richard Bernard
Resigned: 12 February 2001
77 years old

Director
PLAGNOL, Andre Joseph
Resigned: 21 January 1994
100 years old

Director
SLIGHT, Stuart Victor
Resigned: 12 February 2001
105 years old

Persons With Significant Control

New Equipment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.J.H. (GROUP) LIMITED Events

13 Apr 2017
Full accounts made up to 31 October 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
05 Feb 2016
Accounts for a small company made up to 31 October 2015
01 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 114,870

14 Jul 2015
Accounts for a small company made up to 31 October 2014
...
... and 112 more events
21 May 1987
Return made up to 31/12/85; full list of members

27 Mar 1987
Full accounts made up to 31 October 1985

01 Nov 1986
Director resigned

12 Sep 1986
Director's particulars changed;new director appointed

06 Sep 1986
New director appointed

D.J.H. (GROUP) LIMITED Charges

27 March 2014
Charge code 0161 3687 0014
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All freehold and leasehold property in england and wales…
31 May 2013
Charge code 0161 3687 0013
Delivered: 12 June 2013
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1993
Single debenture
Delivered: 24 December 1993
Status: Satisfied on 24 January 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1987
Single debenture
Delivered: 4 July 1987
Status: Satisfied on 27 February 2002
Persons entitled: Foster Investments Management Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 1985
Assignation of contract intimated 3/10/85
Delivered: 7 October 1985
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Contract between the company and N.J. international inc. 77…
19 September 1985
Assignation of contract intimated on 23/9/85
Delivered: 24 September 1985
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Contract between the company and N.J. international inc. 77…
7 August 1985
Assignment of contract d/d 7/8/85 and intimated by a certifacte d/d 16/8/85
Delivered: 19 August 1985
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Contract between the company and n j international inc., 77…
26 June 1985
Assignation of contract intimated as 28/6/85
Delivered: 1 July 1985
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Contract between the company and precision miniatures (pty)…
23 May 1985
Assignation of contract intimated on the 30.5.85
Delivered: 31 May 1985
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Contract between the company and bevilacqua ag basel, post…
18 February 1985
Assignation of contract intimated on the 29.5.85
Delivered: 30 May 1985
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Contract between the company and jocadis S.P.R.L., 53, rue…
15 February 1985
Assignation of contract intimated on the 29.5.85
Delivered: 30 May 1985
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Contract between the company and N.J. international inc…
9 August 1984
Assignment of contract intimated on the 25/1/85
Delivered: 28 January 1985
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Contract between the company and "railway" 3 place du…
7 December 1983
Debenture
Delivered: 22 December 1983
Status: Satisfied on 23 April 1994
Persons entitled: Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…