D.N.J. HOMES LTD
NEWPORT

Hellopages » Newport » Newport » NP10 9BH

Company number 04957295
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address 16 HILLSIDE CRESCENT, ROGERSTONE, NEWPORT, NP10 9BH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of D.N.J. HOMES LTD are www.dnjhomes.co.uk, and www.d-n-j-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cathays Rail Station is 8.9 miles; to Cardiff Queen Street Rail Station is 9 miles; to Cardiff Central Rail Station is 9.6 miles; to Grangetown (Cardiff) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D N J Homes Ltd is a Private Limited Company. The company registration number is 04957295. D N J Homes Ltd has been working since 07 November 2003. The present status of the company is Active. The registered address of D N J Homes Ltd is 16 Hillside Crescent Rogerstone Newport Np10 9bh. . RADFORD, Richard is a Secretary of the company. JOSEPH, Jacqueline Wendy is a Director of the company. Secretary MUGRIDGE, Royston Charles has been resigned. Secretary RMBS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RADFORD, Richard
Appointed Date: 01 July 2007

Director
JOSEPH, Jacqueline Wendy
Appointed Date: 07 November 2003
64 years old

Resigned Directors

Secretary
MUGRIDGE, Royston Charles
Resigned: 06 December 2004
Appointed Date: 07 November 2003

Secretary
RMBS LIMITED
Resigned: 01 January 2007
Appointed Date: 07 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2003
Appointed Date: 07 November 2003

Persons With Significant Control

Jacqueline Wendy Joseph
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

D.N.J. HOMES LTD Events

11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 25 more events
22 Aug 2005
Total exemption small company accounts made up to 30 November 2004
06 Dec 2004
Return made up to 07/11/04; full list of members
10 Dec 2003
Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100
07 Nov 2003
Secretary resigned
07 Nov 2003
Incorporation