DSJ HOMES LIMITED
LONDON BESTCHOICE SOLUTIONS LIMITED

Hellopages » Greater London » Newham » E12 6RN

Company number 04955962
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address 2 RIXSEN ROAD, LONDON, ENGLAND, E12 6RN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 049559620010, created on 31 March 2016. The most likely internet sites of DSJ HOMES LIMITED are www.dsjhomes.co.uk, and www.dsj-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Dsj Homes Limited is a Private Limited Company. The company registration number is 04955962. Dsj Homes Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Dsj Homes Limited is 2 Rixsen Road London England E12 6rn. . JHUMAT, Pardeep Singh is a Secretary of the company. JHUMAT, Jasbir Singh is a Director of the company. JHUMAT, Pardeep Singh is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director JHUMAT, Debo has been resigned. Director JHUMAT, Dhanna Singh has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JHUMAT, Pardeep Singh
Appointed Date: 06 November 2003

Director
JHUMAT, Jasbir Singh
Appointed Date: 01 January 2011
57 years old

Director
JHUMAT, Pardeep Singh
Appointed Date: 01 January 2011
54 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Director
JHUMAT, Debo
Resigned: 01 January 2011
Appointed Date: 16 December 2003
75 years old

Director
JHUMAT, Dhanna Singh
Resigned: 01 January 2011
Appointed Date: 06 November 2003
76 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Persons With Significant Control

Mr Jasbir Singh Jhumat
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pardeep Singh Jhumat
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DSJ HOMES LIMITED Events

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Registration of charge 049559620010, created on 31 March 2016
07 Mar 2016
Registered office address changed from 38 Cameron Road Ilford Essex IG3 8LB to 2 Rixsen Road London E12 6RN on 7 March 2016
20 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300

...
... and 49 more events
09 Dec 2003
New secretary appointed
05 Dec 2003
Director resigned
05 Dec 2003
Secretary resigned
03 Dec 2003
Company name changed bestchoice solutions LIMITED\certificate issued on 03/12/03
06 Nov 2003
Incorporation

DSJ HOMES LIMITED Charges

31 March 2016
Charge code 0495 5962 0010
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 160 london road barking t/no EGL286328…
11 September 2012
Legal charge
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 washington avenue, manor park, london by way of fixed…
31 August 2012
Legal charge
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92 stainforth road newbury park ilford essex t/no.P13942…
27 September 2011
Debenture
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2008
Legal charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 devonshire road ilford by way of fixed charge, the…
10 September 2007
Legal charge over licensed premises
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The joker and 1,3,5 & 7 cameron road ilford essex t/no…
21 August 2007
Legal charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 cardinal drive hainault ilford. By way of fixed charge…
26 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 stapleford avenue newbury park ilford. By way of fixed…
20 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 mighell avenue ilford. By way of fixed charge the…
5 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 44 barking road east ham london (formerly upton…