D & J.P. LOANS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L15 8JS

Company number 05609328
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address D & J P LOANS LIMITED, 123 HIGH STREET, WAVERTREE, LIVERPOOL, MERSEYSIDE, L15 8JS
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of D & J.P. LOANS LIMITED are www.djploans.co.uk, and www.d-j-p-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. D J P Loans Limited is a Private Limited Company. The company registration number is 05609328. D J P Loans Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of D J P Loans Limited is D J P Loans Limited 123 High Street Wavertree Liverpool Merseyside L15 8js. . CRANE, Shaun Thomas is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary CRANE, Rita has been resigned. Secretary CRANE, Rita Marie has been resigned. Secretary KIRLEW, James Robert has been resigned. Secretary TAYLOR, Richard Daniel has been resigned. Director AR NOMINEES LIMITED has been resigned. Director CRANE, Rita has been resigned. Director CRANE, Rita has been resigned. Director CRANE, Shaun Thomas has been resigned. Director CRANE, Steven John has been resigned. Director TAYLOR, Richard Daniel has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
CRANE, Shaun Thomas
Appointed Date: 03 April 2009
59 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Secretary
CRANE, Rita
Resigned: 03 April 2009
Appointed Date: 08 October 2008

Secretary
CRANE, Rita Marie
Resigned: 29 April 2008
Appointed Date: 01 November 2005

Secretary
KIRLEW, James Robert
Resigned: 08 October 2008
Appointed Date: 29 April 2008

Secretary
TAYLOR, Richard Daniel
Resigned: 19 May 2011
Appointed Date: 13 April 2009

Director
AR NOMINEES LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Director
CRANE, Rita
Resigned: 23 March 2012
Appointed Date: 01 September 2010
48 years old

Director
CRANE, Rita
Resigned: 03 April 2009
Appointed Date: 08 October 2008
48 years old

Director
CRANE, Shaun Thomas
Resigned: 29 April 2008
Appointed Date: 01 November 2005
59 years old

Director
CRANE, Steven John
Resigned: 06 December 2013
Appointed Date: 01 October 2009
63 years old

Director
TAYLOR, Richard Daniel
Resigned: 19 May 2011
Appointed Date: 13 April 2009
91 years old

Persons With Significant Control

Mr Shaun Thomas Crane
Notified on: 1 November 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D & J.P. LOANS LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 June 2016
03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 54 more events
16 Dec 2005
Secretary resigned
16 Dec 2005
New director appointed
16 Dec 2005
New secretary appointed
16 Dec 2005
Registered office changed on 16/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
01 Nov 2005
Incorporation