D J B PROPERTY DEVELOPMENTS LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 5AG

Company number 06186673
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address 26 ST. AIDANS DRIVE, WIDNES, CHESHIRE, WA8 5AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of D J B PROPERTY DEVELOPMENTS LIMITED are www.djbpropertydevelopments.co.uk, and www.d-j-b-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. D J B Property Developments Limited is a Private Limited Company. The company registration number is 06186673. D J B Property Developments Limited has been working since 27 March 2007. The present status of the company is Active. The registered address of D J B Property Developments Limited is 26 St Aidans Drive Widnes Cheshire Wa8 5ag. . BORRILL, David John is a Director of the company. Secretary FOSTER, Melanie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MIDDLETON, Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BORRILL, David John
Appointed Date: 27 March 2007
73 years old

Resigned Directors

Secretary
FOSTER, Melanie
Resigned: 31 March 2009
Appointed Date: 27 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Director
MIDDLETON, Stephen
Resigned: 30 March 2008
Appointed Date: 27 March 2007
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Persons With Significant Control

Mr David John Borrill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

D J B PROPERTY DEVELOPMENTS LIMITED Events

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 31 more events
27 Apr 2007
Secretary resigned
27 Apr 2007
Director resigned
27 Apr 2007
New secretary appointed
24 Apr 2007
Particulars of mortgage/charge
27 Mar 2007
Incorporation

D J B PROPERTY DEVELOPMENTS LIMITED Charges

21 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Hobson and Porter Limited
Description: Land with t/no HS336070 and being the friends meeting house…
20 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 percy street hull.