D R SERVICES (LONDON) LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5BZ
Company number 02790559
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address 6 ROYDONBURY INDUSTRIAL ESTATE, HORSECROFT ROAD, HARLOW, ESSEX, ENGLAND, CM19 5BZ
Home Country United Kingdom
Nature of Business 43342 - Glazing, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 4 Marshgate Business Centre Harlow Business Park Harlow Essex CM19 5QP to 6 Roydonbury Industrial Estate, Horsecroft Road Harlow Essex CM19 5BZ on 16 September 2016. The most likely internet sites of D R SERVICES (LONDON) LIMITED are www.drserviceslondon.co.uk, and www.d-r-services-london.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and twelve months. The distance to to Waltham Cross Rail Station is 6.9 miles; to Bishops Stortford Rail Station is 8.1 miles; to Turkey Street Rail Station is 8.1 miles; to Southbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R Services London Limited is a Private Limited Company. The company registration number is 02790559. D R Services London Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of D R Services London Limited is 6 Roydonbury Industrial Estate Horsecroft Road Harlow Essex England Cm19 5bz. The company`s financial liabilities are £257.5k. It is £38.4k against last year. The cash in hand is £147.31k. It is £134.9k against last year. And the total assets are £488.92k, which is £47.34k against last year. BLACKALLER, Neil James is a Director of the company. JARVIS, William David John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DIXON, Peter Ronald has been resigned. Secretary HOWARD HOWELL LTD has been resigned. Secretary JARVIS, Julie has been resigned. Director JARVIS, David Frederick James has been resigned. Director JARVIS, David Frederick James has been resigned. Director JARVIS, Julie has been resigned. Director JARVIS, Robert John Auckland has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Glazing".


d r services (london) Key Finiance

LIABILITIES £257.5k
+17%
CASH £147.31k
+1086%
TOTAL ASSETS £488.92k
+10%
All Financial Figures

Current Directors

Director
BLACKALLER, Neil James
Appointed Date: 01 September 2015
63 years old

Director
JARVIS, William David John
Appointed Date: 01 September 2015
40 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Secretary
DIXON, Peter Ronald
Resigned: 09 September 2015
Appointed Date: 13 November 1998

Secretary
HOWARD HOWELL LTD
Resigned: 13 November 1998
Appointed Date: 30 April 1995

Secretary
JARVIS, Julie
Resigned: 30 April 1995
Appointed Date: 16 February 1993

Director
JARVIS, David Frederick James
Resigned: 09 September 2015
Appointed Date: 13 November 1998
68 years old

Director
JARVIS, David Frederick James
Resigned: 30 April 1995
Appointed Date: 16 February 1993
68 years old

Director
JARVIS, Julie
Resigned: 09 September 2015
Appointed Date: 16 October 1994
65 years old

Director
JARVIS, Robert John Auckland
Resigned: 30 April 1995
Appointed Date: 16 February 1993
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 February 1993
Appointed Date: 16 February 1993

Persons With Significant Control

Dj & Jj Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D R SERVICES (LONDON) LIMITED Events

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Registered office address changed from Unit 4 Marshgate Business Centre Harlow Business Park Harlow Essex CM19 5QP to 6 Roydonbury Industrial Estate, Horsecroft Road Harlow Essex CM19 5BZ on 16 September 2016
29 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
25 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4

...
... and 72 more events
24 Feb 1993
Director resigned;new director appointed

24 Feb 1993
Secretary resigned;new director appointed

24 Feb 1993
Registered office changed on 24/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

16 Feb 1993
Incorporation
10 Feb 1993
Incorporation

D R SERVICES (LONDON) LIMITED Charges

2 September 2005
Debenture
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2002
Rent deposit deed
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Plumpton House Limited
Description: Unit 26 plumpton house plumpton road hoddesdon…
16 July 1999
Rent deposit deed
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Plumpton House Limited
Description: The company's interest in the deposit account,the initial…