D J S SECURITIES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 01739998
Status Active
Incorporation Date 15 July 1983
Company Type Private Limited Company
Address 5,ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTS., WD6 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Registration of charge 017399980005, created on 14 January 2016. The most likely internet sites of D J S SECURITIES LIMITED are www.djssecurities.co.uk, and www.d-j-s-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. D J S Securities Limited is a Private Limited Company. The company registration number is 01739998. D J S Securities Limited has been working since 15 July 1983. The present status of the company is Active. The registered address of D J S Securities Limited is 5 Elstree Gate Elstree Way Borehamwood Herts Wd6 1jd. . SOPHER, Helen Victor is a Secretary of the company. SOPHER, Daniel Richard Murad is a Director of the company. SOPHER, Helen Victor is a Director of the company. SOPHER ARWAS, Sarah is a Director of the company. ZMIRO, Joanne is a Director of the company. Director SOPHER, Ivan has been resigned. Director TUNGSING, Cheong Mouyuen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
SOPHER, Daniel Richard Murad
Appointed Date: 03 August 2010
49 years old

Director
SOPHER, Helen Victor
Appointed Date: 01 June 1990
75 years old

Director
SOPHER ARWAS, Sarah
Appointed Date: 02 May 2014
43 years old

Director
ZMIRO, Joanne
Appointed Date: 02 May 2014
47 years old

Resigned Directors

Director
SOPHER, Ivan
Resigned: 01 May 2014
Appointed Date: 15 July 1983
76 years old

Director
TUNGSING, Cheong Mouyuen
Resigned: 13 October 1997
77 years old

Persons With Significant Control

Mrs Helen Victor Sopher
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

D J S SECURITIES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Nov 2016
Confirmation statement made on 14 October 2016 with updates
16 Jan 2016
Registration of charge 017399980005, created on 14 January 2016
16 Jan 2016
Registration of charge 017399980006, created on 14 January 2016
06 Jan 2016
Director's details changed for Miss Sarah Sopher on 6 December 2015
...
... and 89 more events
25 Feb 1988
New director appointed

25 Feb 1988
Registered office changed on 25/02/88 from: c/o ivan sopher & co administration building emi elstree studios boreham wood herts WD6 1JG

25 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jul 1983
Incorporation
15 Jul 1983
Certificate of incorporation

D J S SECURITIES LIMITED Charges

14 January 2016
Charge code 0173 9998 0006
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
14 January 2016
Charge code 0173 9998 0005
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
27 February 2012
Third party charge over credit balances
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit of the…
28 February 2003
Letter of pledge over shares
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22654 ord shares 25P aviva PLC. See the mortgage charge…
22 March 1993
Charge over credit balances
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money in any currency…
29 July 1988
Legal charge
Delivered: 18 August 1988
Status: Satisfied on 17 May 2003
Persons entitled: The Governor & Company of the Bank of Scotland
Description: F/H property k/a 2 grenden gardens wembley park middlesex…